Search icon

U.S. ENERGY PARTNERS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: U.S. ENERGY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2002 (23 years ago)
Entity Number: 2826789
ZIP code: 11530
County: Erie
Place of Formation: New York
Address: 600 Franklin Avenue, Unit 268, Garden City, NY, United States, 11530

DOS Process Agent

Name Role Address
JOHN MCARDLE DOS Process Agent 600 Franklin Avenue, Unit 268, Garden City, NY, United States, 11530

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_03443442
State:
ILLINOIS

Central Index Key

CIK number:
0001492547
Phone:
(585) 340-2500

Latest Filings

Form type:
EFFECT
File number:
333-174546-23
Filing date:
2011-06-06
File:
Form type:
S-4/A
File number:
333-174546-23
Filing date:
2011-06-06
File:
Form type:
S-4
File number:
333-174546-23
Filing date:
2011-05-26
File:
Form type:
EFFECT
File number:
333-167138-18
Filing date:
2010-06-23
File:
Form type:
S-4/A
File number:
333-167138-18
Filing date:
2010-06-23
File:

Legal Entity Identifier

LEI Number:
54930034IIV49P519Z86

Registration Details:

Initial Registration Date:
2014-05-20
Next Renewal Date:
2026-06-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141856903
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-03 2024-06-04 Address 8420 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2012-10-26 2018-10-03 Address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2011-05-20 2013-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-20 2012-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-16 2011-05-20 Address 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005342 2024-06-04 BIENNIAL STATEMENT 2024-06-04
201005062047 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006300 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006478 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006199 2014-10-02 BIENNIAL STATEMENT 2014-10-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,647.01
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $48,000
Utilities: $8,000
Rent: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State