Search icon

NIAGARA FALLS CAMPGROUND, LLC

Company Details

Name: NIAGARA FALLS CAMPGROUND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999125
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2647 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900RG3MR88O9NMP87 2999125 US-NY GENERAL ACTIVE No data

Addresses

Legal 2647 Whitehaven Rd, Grand Island, US-NY, US, 14072
Headquarters 2647 Whitehaven rd, Grand Island, US-NY, US, 14072

Registration details

Registration Date 2020-10-05
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-10-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2999125

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2647 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Permits

Number Date End date Type Address
90988 2008-02-01 2013-01-31 Mined land permit 1.5 miles west of West River Road; north of Whitehaven Road.

History

Start date End date Type Value
2008-01-16 2010-02-11 Address 3036 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2004-01-13 2008-01-16 Address 4600 MAIN STREET SUITE 200, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060086 2021-06-03 BIENNIAL STATEMENT 2020-01-01
190110060231 2019-01-10 BIENNIAL STATEMENT 2018-01-01
170113006142 2017-01-13 BIENNIAL STATEMENT 2016-01-01
140303002403 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120208002351 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100211002595 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080116002313 2008-01-16 BIENNIAL STATEMENT 2008-01-01
051216002368 2005-12-16 BIENNIAL STATEMENT 2006-01-01
040412000112 2004-04-12 AFFIDAVIT OF PUBLICATION 2004-04-12
040412000109 2004-04-12 AFFIDAVIT OF PUBLICATION 2004-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8672468303 2021-01-29 0296 PPS 2659 Whitehaven Rd, Grand Island, NY, 14072-1540
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131701
Loan Approval Amount (current) 131701
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 Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-1540
Project Congressional District NY-26
Number of Employees 24
NAICS code 721211
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 132913.37
Forgiveness Paid Date 2022-01-19
4196857110 2020-04-13 0296 PPP 2647 Whitehaven Rd, GRAND ISLAND, NY, 14072-1540
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101722
Loan Approval Amount (current) 101722
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 GRAND ISLAND, ERIE, NY, 14072-1540
Project Congressional District NY-26
Number of Employees 27
NAICS code 721211
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 102808.89
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State