Search icon

27 REGENCY COURT LLC

Company Details

Name: 27 REGENCY COURT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893558
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 27 REGENCY COURT, BOWMANSVILLE, NY, United States, 14026

DOS Process Agent

Name Role Address
RICHARD URBANSKI DOS Process Agent 27 REGENCY COURT, BOWMANSVILLE, NY, United States, 14026

Filings

Filing Number Date Filed Type Effective Date
190401060903 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170417006008 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150406006002 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130422006286 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110420002529 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330002226 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070425002341 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050414002489 2005-04-14 BIENNIAL STATEMENT 2005-04-01
030411000173 2003-04-11 ARTICLES OF ORGANIZATION 2003-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4404897106 2020-04-13 0296 PPP 27 Regency Court, BOWMANSVILLE, NY, 14026-1050
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOWMANSVILLE, ERIE, NY, 14026-1050
Project Congressional District NY-23
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36913.09
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1844149 Intrastate Non-Hazmat 2009-01-11 - - 1 1 Auth. For Hire
Legal Name 27 REGENCY COURT LLC
DBA Name PHANTOM GARAGE
Physical Address 13428 MAIN RD, AKRON, NY, 14001, US
Mailing Address 27 REGENCY CT, BOWMANSVILLE, NY, 14026, US
Phone (716) 548-6731
Fax (716) 542-6326
E-mail PHANTOMGARAGE@ROADRUNNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State