Search icon

LEGAL SERVICING, L.L.C.

Company Details

Name: LEGAL SERVICING, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070557
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 300 International Drive, Suite 100, Williamsville, NY, United States, 14221

Contact Details

Phone +1 716-565-9300

DOS Process Agent

Name Role Address
LEGAL SERVICING, LLC DOS Process Agent 300 International Drive, Suite 100, Williamsville, NY, United States, 14221

Licenses

Number Status Type Date End date
1201402-DCA Active Business 2005-06-21 2025-01-31

History

Start date End date Type Value
2006-05-25 2024-06-04 Address 2801 WEHRLE DR / SUITE #5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2004-06-24 2006-05-25 Address 2801 WEHRLE DRIVE, SUITE #5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004722 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221205001729 2022-12-05 BIENNIAL STATEMENT 2022-06-01
220412001559 2022-04-12 BIENNIAL STATEMENT 2020-06-01
120611006050 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100628002893 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080602002316 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060525002174 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040624000687 2004-06-24 APPLICATION OF AUTHORITY 2004-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584481 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3287840 RENEWAL INVOICED 2021-01-26 150 Debt Collection Agency Renewal Fee
2961613 RENEWAL INVOICED 2019-01-14 150 Debt Collection Agency Renewal Fee
2520771 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee
1941182 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
741124 CNV_TFEE INVOICED 2013-01-15 3.740000009536743 WT and WH - Transaction Fee
741123 RENEWAL INVOICED 2013-01-15 150 Debt Collection Agency Renewal Fee
741125 RENEWAL INVOICED 2010-11-29 150 Debt Collection Agency Renewal Fee
741127 CNV_TFEE INVOICED 2008-12-02 3 WT and WH - Transaction Fee
741126 RENEWAL INVOICED 2008-12-02 150 Debt Collection Agency Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5540147103 2020-04-13 0296 PPP 2801 Wehrle Drive, BUFFALO, NY, 14221-7380
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) 40333
Loan Approval Amount (current) 40333
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 BUFFALO, ERIE, NY, 14221-7380
Project Congressional District NY-23
Number of Employees 6
NAICS code 541110
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 40762.85
Forgiveness Paid Date 2021-05-24
5998438410 2021-02-09 0296 PPS 2801 Wehrle Dr Ste 5, Williamsville, NY, 14221-7381
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40332
Loan Approval Amount (current) 40332
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7381
Project Congressional District NY-23
Number of Employees 5
NAICS code 561440
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 40577.31
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206074 Consumer Credit 2012-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-02-14
Termination Date 2012-03-29
Section 1692
Status Terminated

Parties

Name LAMERE
Role Plaintiff
Name LEGAL SERVICING, L.L.C.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State