Search icon

EB-5 NEW YORK STATE, LLC

Company Details

Name: EB-5 NEW YORK STATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3604739
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 640 ellicott street, 4th floor, BUFFALO, NY, United States, 14203

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 640 ellicott street, 4th floor, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2022-04-13 2024-04-03 Address 640 ellicott street, 4th floor, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2019-01-28 2022-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-13 2011-09-19 Address 120 W. TUPPER STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2007-12-13 2009-08-13 Address ATTN: THOMAS R. BEECHER, JR., 120 W. TUPPER ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001146 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220413001440 2021-08-17 CERTIFICATE OF CHANGE BY ENTITY 2021-08-17
210610060647 2021-06-10 BIENNIAL STATEMENT 2019-12-01
SR-48749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160330006104 2016-03-30 BIENNIAL STATEMENT 2015-12-01
131202006417 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111219002664 2011-12-19 BIENNIAL STATEMENT 2011-12-01
110919000548 2011-09-19 CERTIFICATE OF CHANGE 2011-09-19
110322000618 2011-03-22 CERTIFICATE OF AMENDMENT 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3378717807 2020-05-26 0296 PPP 640 Ellicott Street 4th Floor, Buffalo, NY, 14203
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20330
Loan Approval Amount (current) 20330
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20552.79
Forgiveness Paid Date 2021-07-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State