Search icon

FIORELLA'S LANDSCAPING, LLC

Company Details

Name: FIORELLA'S LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2005 (20 years ago)
Entity Number: 3267143
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 55 Delaware Street, Tonawanda, NY, United States, 14150

DOS Process Agent

Name Role Address
FIORELLA'S LANDSCAPING LLC DOS Process Agent 55 Delaware Street, Tonawanda, NY, United States, 14150

History

Start date End date Type Value
2005-10-11 2025-03-26 Address 83 NORTH PARK, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326002409 2025-03-26 BIENNIAL STATEMENT 2025-03-26
160311000669 2016-03-11 CERTIFICATE OF AMENDMENT 2016-03-11
091014003005 2009-10-14 BIENNIAL STATEMENT 2009-10-01
051011000972 2005-10-11 ARTICLES OF ORGANIZATION 2005-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3470708509 2021-02-24 0296 PPS 55 Delaware St, Tonawanda, NY, 14150-2217
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39925
Loan Approval Amount (current) 39925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2217
Project Congressional District NY-26
Number of Employees 14
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40249.87
Forgiveness Paid Date 2021-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State