Search icon

APARTMENTS NIAGARA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APARTMENTS NIAGARA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3532866
ZIP code: 14072
County: Niagara
Place of Formation: New York
Address: 1763 BASELINE RD, SUITE 117, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
APARTMENTS NIAGARA LLC DOS Process Agent 1763 BASELINE RD, SUITE 117, GRAND ISLAND, NY, United States, 14072

Form 5500 Series

Employer Identification Number (EIN):
260384548
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-24 2025-06-26 Address 1763 BASELINE RD, SUITE 117, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2021-06-04 2023-10-24 Address 1763 BASELINE RD, SUITE 117, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2016-10-13 2021-06-04 Address 2475 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2009-06-23 2016-10-13 Address 8235 BUFFALO AVE, A-5, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2007-06-19 2009-06-23 Address 712 RAYMOND DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626001867 2025-06-26 BIENNIAL STATEMENT 2025-06-26
231024001073 2023-10-24 BIENNIAL STATEMENT 2023-06-01
210604060107 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190605060175 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170607006123 2017-06-07 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161100.00
Total Face Value Of Loan:
161100.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$150,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,019.18
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $149,998
Jobs Reported:
17
Initial Approval Amount:
$161,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,507.97
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $120,825
Utilities: $20,137.5
Rent: $20,137.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State