Search icon

NATALE DEVELOPMENT LLC

Company Details

Name: NATALE DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2005 (19 years ago)
Entity Number: 3279529
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 9159 MAIN ST, STE 3, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
NATALE DEVELOPMENT LLC DOS Process Agent 9159 MAIN ST, STE 3, CLARENCE, NY, United States, 14031

Licenses

Number Type End date
10491205450 LIMITED LIABILITY BROKER 2025-07-05
10991219645 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2011-12-13 2023-05-18 Address 9159 MAIN ST, STE 3, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2009-12-15 2011-12-13 Address 5530 MAIN ST SUITE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-11-10 2009-12-15 Address 9276 MAIN STREET, SUITE 3A, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518001454 2023-05-18 BIENNIAL STATEMENT 2021-11-01
210326060406 2021-03-26 BIENNIAL STATEMENT 2019-11-01
171102006328 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151116006067 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131119006098 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111213002354 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091215002166 2009-12-15 BIENNIAL STATEMENT 2009-11-01
071119002006 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060217000572 2006-02-17 AFFIDAVIT OF PUBLICATION 2006-02-17
060217000567 2006-02-17 AFFIDAVIT OF PUBLICATION 2006-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346422231 0213600 2023-01-04 104 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-01-04
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2023-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2023-02-24
Current Penalty 1200.0
Initial Penalty 1935.0
Final Order 2023-03-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 1/4/2023, at the yard area of the site, Williamsville, NY. An 80-gallon propane tank, that was used to provide temporary heat, lacked a portable fire extinguisher for protection. NO ABATEMENT CERTIFICATION REQUIRED
342283025 0213600 2017-04-18 375 HARRIS HILL ROAD, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-04-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 II E
Issuance Date 2017-07-06
Current Penalty 0.0
Initial Penalty 1570.0
Contest Date 2017-07-14
Final Order 2017-11-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): Lamps used in temporary wiring for general illumination were not protected from accidental contact or breakage: a) On or about 4/18/17, at the north side of third floor area of the site, Lancaster, NY. Strings of temporary lights, that were at 7 feet high, lacked the cages to protect accidental contact or breakage. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2017-07-06
Current Penalty 0.0
Initial Penalty 1570.0
Contest Date 2017-07-14
Final Order 2017-11-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) On or about 4/18/17, at the north side of third floor of the site, Lancaster, NY. The elevator shaft did not have the guardrail systems of top and midrails. Only one rail was provided for the location. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8112797107 2020-04-15 0296 PPP 9159 Main Street, Clarence, NY, 14031
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105332
Loan Approval Amount (current) 105332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106474.78
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State