Search icon

TENNYSON COURT, LLC

Company Details

Name: TENNYSON COURT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418342
ZIP code: 75209
County: Erie
Place of Formation: New York
Address: 5346 DRANE DR, DALLAS, TX, United States, 75209

Contact Details

Phone +1 716-632-9496

Fax +1 716-632-9496

Website www.tennysoncourt.com#http://www.tennysoncourt.com#

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ICDTKSW7CI2778 3418342 US-NY GENERAL ACTIVE No data

Addresses

Legal 49 Tennyson Court, Williamsville, US-NY, US, 14221
Headquarters 49 Tennyson Court, Williamsville, US-NY, US, 14221

Registration details

Registration Date 2013-08-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-04-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3418342

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TENNYSON COURT AND PALM COTTAGES 401(K) PLAN 2023 134345188 2024-08-13 TENNYSON COURT, LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7166329496
Plan sponsor’s address 49 TENNYSON COURT, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing LINDSEY MCSHARAR
Role Employer/plan sponsor
Date 2024-08-13
Name of individual signing LINDSEY MCSHARAR
TENNYSON COURT AND PALM COTTAGES 401(K) PLAN 2022 134345188 2023-06-21 TENNYSON COURT, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7166329496
Plan sponsor’s address 49 TENNYSON COURT, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing LINDSEY MCSHARAR
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing LINDSEY MCSHARAR
TENNYSON COURT AND PALM COTTAGES 401(K) PLAN 2021 134345188 2022-06-22 TENNYSON COURT, LLC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7166329496
Plan sponsor’s address 49 TENNYSON COURT, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing LINDSEY MCSHARAR
Role Employer/plan sponsor
Date 2022-06-20
Name of individual signing LINDSEY MCSHARAR
TENNYSON COURT AND PALM COTTAGES 401(K) PLAN 2020 134345188 2021-07-19 TENNYSON COURT, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7166329496
Plan sponsor’s address 49 TENNYSON COURT, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing LINDSEY MCSHARAR
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing LINDSEY MCSHARAR
TENNYSON COURT AND PALM COTTAGES 401(K) PLAN 2019 134345188 2020-04-16 TENNYSON COURT, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7166329496
Plan sponsor’s address 49 TENNYSON COURT, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing LINDSEY MCSHARAR
Role Employer/plan sponsor
Date 2020-04-16
Name of individual signing LINDSEY MCSHARAR
TENNYSON COURT AND PALM COTTAGES 401(K) PLAN 2018 134345188 2019-08-29 TENNYSON COURT, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7166329496
Plan sponsor’s address 49 TENNYSON COURT, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing LINDSEY MCSHARAR
Role Employer/plan sponsor
Date 2019-08-29
Name of individual signing LINDSEY MCSHARAR

DOS Process Agent

Name Role Address
JAMES T. HANDS DOS Process Agent 5346 DRANE DR, DALLAS, TX, United States, 75209

History

Start date End date Type Value
2007-04-18 2017-07-31 Address 5346 DRANE DRIVE, DALLAS, TX, 75209, USA (Type of address: Service of Process)
2006-09-28 2007-04-18 Address 120 WALTON STREET, SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905000836 2018-09-05 CERTIFICATE OF AMENDMENT 2018-09-05
170731002025 2017-07-31 BIENNIAL STATEMENT 2016-09-01
140630000434 2014-06-30 CERTIFICATE OF AMENDMENT 2014-06-30
101025002508 2010-10-25 BIENNIAL STATEMENT 2010-09-01
081006002347 2008-10-06 BIENNIAL STATEMENT 2008-09-01
070418000169 2007-04-18 CERTIFICATE OF AMENDMENT 2007-04-18
070329000350 2007-03-29 CERTIFICATE OF PUBLICATION 2007-03-29
060928000489 2006-09-28 ARTICLES OF ORGANIZATION 2006-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3637467102 2020-04-11 0296 PPP 49 Tennyson Ct, BUFFALO, NY, 14221-5971
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551200
Loan Approval Amount (current) 551200
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 BUFFALO, ERIE, NY, 14221-5971
Project Congressional District NY-26
Number of Employees 87
NAICS code 623110
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 558524.16
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800685 Civil Rights Employment 2008-09-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-17
Termination Date 2010-09-20
Date Issue Joined 2010-03-15
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name SZCZEPANEK
Role Plaintiff
Name TENNYSON COURT, LLC
Role Defendant
0800685 Civil Rights Employment 2010-10-13 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-13
Termination Date 2011-02-09
Date Issue Joined 2010-10-13
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name SZCZEPANEK
Role Plaintiff
Name TENNYSON COURT, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State