Search icon

U.S. ENERGY PARTNERS LLC

Headquarter

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 (22 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

Links between entities

Type Company Name Company Number State
Headquarter of U.S. ENERGY PARTNERS LLC, ILLINOIS LLC_03443442 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1492547 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 600 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, 14450 (585) 340-2500

Filings since 2011-06-06

Form type EFFECT
File number 333-174546-23
Filing date 2011-06-06
File View File

Filings since 2011-06-06

Form type S-4/A
File number 333-174546-23
Filing date 2011-06-06
File View File

Filings since 2011-05-26

Form type S-4
File number 333-174546-23
Filing date 2011-05-26
File View File

Filings since 2010-06-23

Form type EFFECT
File number 333-167138-18
Filing date 2010-06-23
File View File

Filings since 2010-06-23

Form type S-4/A
File number 333-167138-18
Filing date 2010-06-23
File View File

Filings since 2010-05-27

Form type S-4
File number 333-167138-18
Filing date 2010-05-27
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930034IIV49P519Z86 2826789 US-NY GENERAL ACTIVE 2002-10-24

Addresses

Legal C/O JOHN MCARDLE, 600 FRANKLIN AVENUE, UNIT 268, GARDEN CITY, US-NY, US, 11530
Headquarters 600 Franklin Ave, Unit 268, Garden City, US-NY, US, 11530

Registration details

Registration Date 2014-05-20
Last Update 2024-06-06
Status ISSUED
Next Renewal 2025-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2826789

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U. S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2022 141856903 2023-06-21 U.S. ENERGY PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 5169860714
Plan sponsor’s address 600 FRANKLIN AVENUE, UNIT 268, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing DARA PHILLIPS
U. S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2021 141856903 2022-10-12 U.S. ENERGY PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 5169860714
Plan sponsor’s address 600 FRANKLIN AVENUE, UNIT 268, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DARA PHILLIPS
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing DARA PHILLIPS
U. S. ENERGY PARTNERS LLC 401(K) PROFIT SHARING PLAN 2020 141856903 2021-10-06 U.S. ENERGY PARTNERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 7166311518
Plan sponsor’s address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ROBERT KREPPEL
U. S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2019 141856903 2020-10-12 U.S. ENERGY PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 7166311518
Plan sponsor’s address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ROBERT KREPPEL
U. S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2018 141856903 2019-10-07 U.S. ENERGY PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 7166311518
Plan sponsor’s address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing ROBERT J. KREPPEL
U.S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2017 141856903 2018-04-09 U.S. ENERGY PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 7166311518
Plan sponsor’s address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing ROBERT J. KREPPEL
U.S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2016 141856903 2017-05-02 U.S. ENERGY PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 7166311518
Plan sponsor’s address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing ROBERT J. KREPPEL
U.S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2015 141856903 2016-09-26 U.S. ENERGY PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 7166311518
Plan sponsor’s address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing ROBERT J. KREPPEL
U.S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2014 141856903 2015-07-29 U.S. ENERGY PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 7166311518
Plan sponsor’s address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing ROBERT J. KREPPEL
U.S. ENERGY PARTNERS LLC 401K PROFIT SHARING PLAN 2013 141856903 2014-09-08 U.S. ENERGY PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 221100
Sponsor’s telephone number 7166311518
Plan sponsor’s address 8205 MAIN STREET, SUITE 11, BUFFALO, NY, 14221

Signature of

Role Plan administrator
Date 2014-09-08
Name of individual signing ROBERT J. KREPPEL

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

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)
2002-10-24 2010-04-16 Address 4990 SANDSTONE COURT, CLARENCE, NY, 14031, 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
130104000197 2013-01-04 CERTIFICATE OF CHANGE 2013-01-04
121026006133 2012-10-26 BIENNIAL STATEMENT 2012-10-01
110520001010 2011-05-20 CERTIFICATE OF CHANGE 2011-05-20
100927002269 2010-09-27 BIENNIAL STATEMENT 2010-10-01
100416000403 2010-04-16 CERTIFICATE OF CHANGE 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7686097103 2020-04-14 0296 PPP 8420 Main St, Williamsville, NY, 14221-6138
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6138
Project Congressional District NY-23
Number of Employees 5
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64647.01
Forgiveness Paid Date 2021-04-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State