Search icon

5861 TRANSIT ROAD, LLC

Company Details

Name: 5861 TRANSIT ROAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2007 (18 years ago)
Entity Number: 3538518
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Agent

Name Role Address
BLOCK, COLUCCI, NOTARO & LAING, PC Agent ONE NIAGARA SQUARE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
070702000465 2007-07-02 ARTICLES OF ORGANIZATION 2007-07-02

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
70540.00
Total Face Value Of Loan:
70540.00
Date:
2020-06-17
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:
65800.00
Total Face Value Of Loan:
71245.00
Date:
2020-05-26
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:
-65800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70540
Current Approval Amount:
70540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70994.16
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
71245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71912.56

Date of last update: 28 Mar 2025

Sources: New York Secretary of State