Search icon

EDEN HEIGHTS OF EDEN OPERATING, LLC

Company Details

Name: EDEN HEIGHTS OF EDEN OPERATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2008 (17 years ago)
Entity Number: 3647192
ZIP code: 14224
County: New York
Place of Formation: New York
Address: 3030 clinton street, west seneca, NY, United States, 14224

Agent

Name Role Address
WAYNE KAPLAN Agent 3030 CLINTON STREET, west seneca, NY, 14224

DOS Process Agent

Name Role Address
c/o WAYNE KAPLAN DOS Process Agent 3030 clinton street, west seneca, NY, United States, 14224

History

Start date End date Type Value
2022-09-17 2025-03-28 Address 3030 clinton street, west seneca, NY, 14224, USA (Type of address: Service of Process)
2022-09-17 2025-03-28 Address 3030 CLINTON STREET, west seneca, NY, 14224, USA (Type of address: Registered Agent)
2019-02-06 2022-09-17 Address 245 PARK AVENUE, SUITE 3913, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2019-02-05 2022-09-17 Address 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Registered Agent)
2019-01-16 2019-02-06 Address C/O ROBERT BORSODY PSL, 245 PARK AVE 39TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2012-04-26 2019-01-16 Address 666 FIFTH AVENUE/ROOM 2858, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2010-11-17 2012-04-26 Address 666 FIFTH AVENUE / ROOM 2968, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2008-03-20 2010-11-17 Address 666 FIFTH AVENUE, ROOM 2968, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002381 2025-03-28 BIENNIAL STATEMENT 2025-03-28
220917000700 2022-09-16 CERTIFICATE OF CHANGE BY ENTITY 2022-09-16
190712000615 2019-07-12 CERTIFICATE OF AMENDMENT 2019-07-12
190206000770 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
190205000817 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
190116002066 2019-01-16 BIENNIAL STATEMENT 2018-03-01
120426002337 2012-04-26 BIENNIAL STATEMENT 2012-03-01
101117003040 2010-11-17 BIENNIAL STATEMENT 2010-03-01
090217000953 2009-02-17 CERTIFICATE OF AMENDMENT 2009-02-17
080320000267 2008-03-20 ARTICLES OF ORGANIZATION 2008-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9249877004 2020-04-09 0296 PPP 4071 Hardt Rd, EDEN, NY, 14057-9650
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253800
Loan Approval Amount (current) 253800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDEN, ERIE, NY, 14057-9650
Project Congressional District NY-23
Number of Employees 40
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256205.88
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State