Search icon

EHT LLC

Company Details

Name: EHT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2891705
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 900 Elmwood Avenue, Buffalo, NY, United States, 14222

DOS Process Agent

Name Role Address
DAREN HEEB DOS Process Agent 900 Elmwood Avenue, Buffalo, NY, United States, 14222

History

Start date End date Type Value
2003-04-08 2024-11-21 Address SUITE 201, 4476 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121003994 2024-11-21 BIENNIAL STATEMENT 2024-11-21
220226000100 2022-02-26 BIENNIAL STATEMENT 2022-02-26
031105000068 2003-11-05 AFFIDAVIT OF PUBLICATION 2003-11-05
031105000072 2003-11-05 AFFIDAVIT OF PUBLICATION 2003-11-05
030408000149 2003-04-08 ARTICLES OF ORGANIZATION 2003-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7150798807 2021-04-21 0296 PPP 900 Elmwood Ave None, Buffalo, NY, 14222-1463
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1565
Loan Approval Amount (current) 1565
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-1463
Project Congressional District NY-26
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1571.52
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State