Search icon

AUTUMN GARDENS PHASE II ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AUTUMN GARDENS PHASE II ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879233
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 801 EAST HIGH STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 801 EAST HIGH STREET, LOCKPORT, NY, United States, 14094

Unique Entity ID

Unique Entity ID:
G6VYRK7397T1
UEI Expiration Date:
2026-06-10

Business Information

Activation Date:
2025-06-12
Initial Registration Date:
2023-09-19

History

Start date End date Type Value
2003-03-10 2024-02-16 Address 801 EAST HIGH STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001550 2024-02-16 BIENNIAL STATEMENT 2024-02-16
130607002335 2013-06-07 BIENNIAL STATEMENT 2013-03-01
110331003084 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090415002138 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070227002032 2007-02-27 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53620.00
Total Face Value Of Loan:
53620.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$53,620
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,620
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,472.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $53,618
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State