Search icon

AFT LENOX, LLC

Company Details

Name: AFT LENOX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3196789
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 140 NORTH STREET, BUFFALO, NY, United States, 14201

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WYYZ2HYIRLDE80 3196789 US-NY GENERAL ACTIVE No data

Addresses

Legal 140 North Street, Buffalo, US-NY, US, 14201
Headquarters 140 North Street, Buffalo, US-NY, US, 14201

Registration details

Registration Date 2015-03-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3196789

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 NORTH STREET, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2016-03-21 2025-01-26 Address 140 NORTH STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2005-04-27 2016-03-21 Address 257 ELMWOOD AVENUE, STE 301, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250126000029 2025-01-26 BIENNIAL STATEMENT 2025-01-26
210422060474 2021-04-22 BIENNIAL STATEMENT 2021-04-01
160321002027 2016-03-21 BIENNIAL STATEMENT 2015-04-01
050901000798 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01
050901000799 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01
050427000244 2005-04-27 ARTICLES OF ORGANIZATION 2005-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046378300 2021-01-21 0296 PPS 140 North St, Buffalo, NY, 14201-1519
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) 142569
Loan Approval Amount (current) 142569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-1519
Project Congressional District NY-26
Number of Employees 14
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143459.57
Forgiveness Paid Date 2021-09-15
7466157106 2020-04-14 0296 PPP 140 NORTH STREET, BUFFALO, NY, 14201-1519
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101834
Loan Approval Amount (current) 101834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14201-1519
Project Congressional District NY-26
Number of Employees 19
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102478.95
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100715 Americans with Disabilities Act - Other 2021-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2021-06-08
Termination Date 2022-07-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name SARWAR
Role Plaintiff
Name AFT LENOX, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State