Search icon

ELLICOTT LOFTS II, LLC

Company Details

Name: ELLICOTT LOFTS II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252171
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 391 WASHINGTON STREET, SUITE 800, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
ELLICOTT LOFTS II, LLC. DOS Process Agent 391 WASHINGTON STREET, SUITE 800, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2013-09-18 2023-09-01 Address 391 WASHINGTON ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2007-08-30 2013-09-18 Address 489 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2005-09-06 2007-08-30 Address S-5540 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000955 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220428000426 2022-04-28 BIENNIAL STATEMENT 2021-09-01
130918002364 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110916003318 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002270 2009-08-24 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41700.00
Total Face Value Of Loan:
41700.00

Court Cases

Court Case Summary

Filing Date:
2021-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ELLICOTT LOFTS II, LLC
Party Role:
Plaintiff
Party Name:
WELLS FARGO, N.A.,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State