Search icon

SHELDON APARTMENTS, LLC

Company Details

Name: SHELDON APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2002 (23 years ago)
Entity Number: 2760136
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 950 DELAWARE AVE, BUFFALO, NY, United States, 14209

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 950 DELAWARE AVE, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2006-08-02 2014-10-22 Address 950 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2006-05-01 2006-08-02 Address 950 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2004-01-26 2014-10-22 Address LAVIN & KLEIMAN, P.C., 403 MAIN ST SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2004-01-26 2006-05-01 Address 403 MAIN ST SUITE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-04-29 2004-01-26 Address 1725 YORK AVENUE 21H, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221018001763 2022-10-18 BIENNIAL STATEMENT 2022-04-01
180501006719 2018-05-01 BIENNIAL STATEMENT 2018-04-01
160517006794 2016-05-17 BIENNIAL STATEMENT 2016-04-01
141022000006 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
140604006311 2014-06-04 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State