Search icon

PEREGRINE'S LANDING, LLC

Company Details

Name: PEREGRINE'S LANDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2001 (24 years ago)
Entity Number: 2684487
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 217 MONTGOMERY ST, 6TH FLOOR, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
PEREGRINE'S LANDING LLC DOS Process Agent 217 MONTGOMERY ST, 6TH FLOOR, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
WILLIAM J. MARQUARDT, ESQ. Agent TRESPASZ & MARQUARDT, LLP, 251 WEST FAYETTE STREET, SYRACUSE, NY, 13202

History

Start date End date Type Value
2017-02-10 2023-09-21 Address 217 MONTGOMERY ST, 6TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-09-28 2023-09-21 Address TRESPASZ & MARQUARDT, LLP, 251 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2001-09-28 2017-02-10 Address 302 NORTH STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921004356 2023-09-21 BIENNIAL STATEMENT 2023-09-01
220305001305 2022-03-05 BIENNIAL STATEMENT 2021-09-01
190913060272 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170906006702 2017-09-06 BIENNIAL STATEMENT 2017-09-01
170210002026 2017-02-10 BIENNIAL STATEMENT 2015-09-01
161103000630 2016-11-03 CERTIFICATE OF AMENDMENT 2016-11-03
130702000450 2013-07-02 CERTIFICATE OF AMENDMENT 2013-07-02
020412000255 2002-04-12 CERTIFICATE OF AMENDMENT 2002-04-12
011228000725 2001-12-28 AFFIDAVIT OF PUBLICATION 2001-12-28
011228000723 2001-12-28 AFFIDAVIT OF PUBLICATION 2001-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574107106 2020-04-13 0296 PPP 575 Cayuga Creek Road, BUFFALO, NY, 14227-1938
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466737
Loan Approval Amount (current) 466737
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 Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14227-1938
Project Congressional District NY-26
Number of Employees 81
NAICS code 623110
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 472107.67
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901331 Civil Rights Employment 2019-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-28
Termination Date 2020-08-24
Date Issue Joined 2019-11-22
Section 0451
Status Terminated

Parties

Name SADLER
Role Plaintiff
Name PEREGRINE'S LANDING, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State