Search icon

1515 KENSINGTON LLC

Company Details

Name: 1515 KENSINGTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Entity Number: 3199116
ZIP code: 14092
County: Erie
Place of Formation: New York
Address: 651 MOUNTAIN VIEW DR, LEWISTON, NY, United States, 14092

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1515 KENSINGTON LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 202789397 2016-06-01 1515 KENSINGTON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 7168661830
Plan sponsor’s address 651 MOUNTAIN VIEW DR, LEWISTON, NY, 140921911

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing JOSEPH PRIEST
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing JOSEPH PRIEST

Agent

Name Role Address
ROGER L. ROSS, ESQ. Agent C/O HURWITZ & FINE, PC, 1300 LIBERTY BUILDING, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
JOSEPH L PRIEST DOS Process Agent 651 MOUNTAIN VIEW DR, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2005-05-02 2007-06-13 Address C/O AIRSEP CORPORATION, 401 CREEKSIDE DRIVE, BUFFALO, NY, 14228, 2070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060874 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190506061475 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170508006706 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150514006259 2015-05-14 BIENNIAL STATEMENT 2015-05-01
140807000698 2014-08-07 CERTIFICATE OF PUBLICATION 2014-08-07
130911006766 2013-09-11 BIENNIAL STATEMENT 2013-05-01
110601002228 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090505002231 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070613002353 2007-06-13 BIENNIAL STATEMENT 2007-05-01
050502001211 2005-05-02 ARTICLES OF ORGANIZATION 2005-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726678410 2021-02-02 0296 PPS 651 Mountain View Dr, Lewiston, NY, 14092-1911
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
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 Lewiston, NIAGARA, NY, 14092-1911
Project Congressional District NY-26
Number of Employees 2
NAICS code 531390
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 12180.22
Forgiveness Paid Date 2021-11-15
2963047106 2020-04-11 0296 PPP 651 Mountain View Drive, LEWISTON, NY, 14092-1911
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
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 LEWISTON, NIAGARA, NY, 14092-1911
Project Congressional District NY-26
Number of Employees 2
NAICS code 531120
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 12221.33
Forgiveness Paid Date 2021-04-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State