Search icon

CLARENCE HOME LLC

Company Details

Name: CLARENCE HOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2000 (25 years ago)
Entity Number: 2564907
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5225 GOODRICH ROAD, CLARENCE, NY, United States, 14031

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLARENCE HOME LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161594690 2024-05-29 CLARENCE HOME LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7167835128
Plan sponsor’s address 5225 GOODRICH ROAD, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing EDWARD ROJAS
CLARENCE HOME LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161594690 2023-04-24 CLARENCE HOME LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7167835128
Plan sponsor’s address 4545 TRANSIT RD - SUITE 65, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
CLARENCE HOME LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161594690 2022-05-17 CLARENCE HOME LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7167835128
Plan sponsor’s address 4545 TRANSIT RD - SUITE 65, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EDWARD ROJAS
CLARENCE HOME LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161594690 2021-04-02 CLARENCE HOME LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7167835128
Plan sponsor’s address 4545 TRANSIT RD - SUITE 65, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing EDWARD ROJAS
CLARENCE HOME LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161594690 2020-07-13 CLARENCE HOME LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7167835128
Plan sponsor’s address 4545 TRANSIT RD - SUITE 65, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing EDWARD ROJAS
CLARENCE HOME LLC 401 K PROFIT SHARING PLAN TRUST 2018 161594690 2019-05-01 CLARENCE HOME LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453990
Sponsor’s telephone number 7167835128
Plan sponsor’s address 4545 TRANSIT RD - SUITE 65, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5225 GOODRICH ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2000-10-19 2004-12-08 Address PO BOX 536, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220811000819 2022-08-11 BIENNIAL STATEMENT 2020-10-01
181003006431 2018-10-03 BIENNIAL STATEMENT 2018-10-01
150403006833 2015-04-03 BIENNIAL STATEMENT 2014-10-01
121031002372 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101109002117 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081015002535 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061026002807 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041208002425 2004-12-08 BIENNIAL STATEMENT 2004-10-01
021115002092 2002-11-15 BIENNIAL STATEMENT 2002-10-01
001229000066 2000-12-29 AFFIDAVIT OF PUBLICATION 2000-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5429747108 2020-04-13 0296 PPP 4475 Transit Rd, BUFFALO, NY, 14221-6009
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161000
Loan Approval Amount (current) 161000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-6009
Project Congressional District NY-23
Number of Employees 43
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162984.93
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3383157 Intrastate Non-Hazmat 2020-01-16 - - 1 3 Private(Property)
Legal Name CLARENCE HOME LLC
DBA Name THE BFLO STORE
Physical Address 4475 TRANSIT RD , WILLIAMSVILLE, NY, 14221, US
Mailing Address 4475 TRANSIT RD , WILLIAMSVILLE, NY, 14221, US
Phone (716) 783-5128
Fax -
E-mail NATHAN@BFLOSHOPS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State