Search icon

SPRINGVILLE CLUB FOR BOYS AND GIRLS, INC.

Company Details

Name: SPRINGVILLE CLUB FOR BOYS AND GIRLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 15 Apr 2002 (23 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 2754695
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 64 MAPLE AVE., SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 MAPLE AVE., SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2002-04-15 2015-06-02 Address 101 PROSPECT AVE, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211229000414 2021-12-24 CERTIFICATE OF MERGER 2021-12-31
150602000231 2015-06-02 CERTIFICATE OF AMENDMENT 2015-06-02
020415000163 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1796567302 2020-04-28 0296 PPP 63 Maple Avenue, Springville, NY, 14141
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springville, ERIE, NY, 14141-0001
Project Congressional District NY-23
Number of Employees 11
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28500.81
Forgiveness Paid Date 2021-01-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State