Search icon

DAVID A. EBERHARD, LLC

Company Details

Name: DAVID A. EBERHARD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2008 (17 years ago)
Entity Number: 3679025
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 55 BROMPTON COURT, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
DAVID EBERHARD DOS Process Agent 55 BROMPTON COURT, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2008-06-02 2012-08-13 Address 55 BROMPTON CT., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813002610 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100621002235 2010-06-21 BIENNIAL STATEMENT 2010-06-01
081120000946 2008-11-20 CERTIFICATE OF PUBLICATION 2008-11-20
080602000637 2008-06-02 ARTICLES OF ORGANIZATION 2008-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100527204 2020-04-27 0296 PPP 750 Ellicott Creek Rd, Tonawanda, NY, 14150-4527
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149800
Loan Approval Amount (current) 149800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-4527
Project Congressional District NY-26
Number of Employees 78
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151183.08
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State