Search icon

MS ANALYTICAL, LLC

Company Details

Name: MS ANALYTICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336113
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3860 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-312-8296

DOS Process Agent

Name Role Address
MS ANALYTICAL, LLC DOS Process Agent 3860 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Licenses

Number Status Type Date End date Address
24-63XK3-SHMO Active Mold Assessment Contractor License (SH125) 2024-10-16 2026-10-31 3860 California Road, Orchard Park, NY, 14127

History

Start date End date Type Value
2023-12-29 2024-06-03 Address 3860 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2020-02-19 2023-12-29 Address 3860 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2008-03-18 2020-02-19 Address 4169 ALLENDALE PKWY, STE 200, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2006-03-20 2008-03-18 Address SUITE 100, 4169 ALLENDALE PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002237 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231229000837 2023-12-29 BIENNIAL STATEMENT 2023-12-29
200305060741 2020-03-05 BIENNIAL STATEMENT 2020-03-01
200219060130 2020-02-19 BIENNIAL STATEMENT 2018-03-01
160303006495 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306006852 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120524002171 2012-05-24 BIENNIAL STATEMENT 2012-03-01
100415002655 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080318002280 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060530001376 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4246737108 2020-04-13 0296 PPP 3860 California Road, ORCHARD PARK, NY, 14127-2262
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48010
Loan Approval Amount (current) 48010
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 ORCHARD PARK, ERIE, NY, 14127-2262
Project Congressional District NY-23
Number of Employees 4
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity 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 48369.09
Forgiveness Paid Date 2021-01-20
5656648403 2021-02-09 0296 PPS 3860 California Rd, Orchard Park, NY, 14127-2262
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40140
Loan Approval Amount (current) 40140
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 Orchard Park, ERIE, NY, 14127-2262
Project Congressional District NY-23
Number of Employees 76
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity 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 40412.73
Forgiveness Paid Date 2021-10-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State