Search icon

AUTUMN CREEK APARTMENTS LLC

Company Details

Name: AUTUMN CREEK APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456277
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 60 CONTESSA CT, WILLIAMSVILLE, NY, United States, 14221

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L968YUPOOBVU11 3456277 US-NY GENERAL ACTIVE No data

Addresses

Legal 60 CONTESSA CT, WILLIAMSVILLE, US-NY, US, 14221
Headquarters 8610 Transit Road, Suite 300, East Amherst, US-NY, US, 14051

Registration details

Registration Date 2016-02-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3456277

DOS Process Agent

Name Role Address
AUTUMN CREEK APARTMENTS LLC DOS Process Agent 60 CONTESSA CT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2015-01-14 2025-01-13 Address 60 CONTESSA CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2009-02-03 2015-01-14 Address 60 CONFESSA CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2007-01-03 2009-02-03 Address 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113000757 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230103002375 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210105060208 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060239 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170106006513 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150114006261 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130206002273 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110127003447 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090203002148 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070803000417 2007-08-03 CERTIFICATE OF PUBLICATION 2007-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3102927102 2020-04-11 0296 PPP 8610 Transit Rd., EAST AMHERST, NY, 14051-2608
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117700
Loan Approval Amount (current) 117700
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 EAST AMHERST, ERIE, NY, 14051-2608
Project Congressional District NY-26
Number of Employees 9
NAICS code 531110
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 118902.8
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State