Search icon

AMHERST LODGING ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMHERST LODGING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2000 (25 years ago)
Entity Number: 2547231
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DAVID H. BALDAUF Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
AMHERST LODGING ASSOCIATES, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAURA KRYTA
User ID:
P1321358

Unique Entity ID

Unique Entity ID:
CR78FA3F7ML9
CAGE Code:
64GN3
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
2010-09-07

Commercial and government entity program

CAGE number:
64GN3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-06
CAGE Expiration:
2030-01-06
SAM Expiration:
2026-01-02

Contact Information

POC:
LAURA KRYTA

Licenses

Number Type Date Last renew date End date Address Description
0267-23-332368 Alcohol sale 2023-06-30 2023-06-30 2025-06-30 1138 MILLERSPORT HWY, AMHERST, New York, 14226 Food & Beverage Business

History

Start date End date Type Value
2020-11-05 2024-10-22 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2008-11-05 2020-11-05 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-08-29 2008-11-05 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-08-29 2024-10-22 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241022002386 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221128002842 2022-11-28 BIENNIAL STATEMENT 2022-08-01
201105060325 2020-11-05 BIENNIAL STATEMENT 2020-08-01
180917006264 2018-09-17 BIENNIAL STATEMENT 2018-08-01
160804006248 2016-08-04 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State