Search icon

PRO-CUT PROPERTY SERVICES LLC

Company Details

Name: PRO-CUT PROPERTY SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785521
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: PO BOX 355, EAST AMHERST, NY, United States, 14051

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO CUT PROPERTY SERVICES 401 K PROFIT SHARING PLAN TRUST 2016 264453822 2017-07-28 PRO CUT PROPERTY SERVICES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561730
Sponsor’s telephone number 7165102695
Plan sponsor’s address PO BOX 355, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ANDREW YAEGER

Agent

Name Role Address
ANDREW J YAEGER Agent 193 SAUSALITO DRIVE, EAST AMHERST, NY, 14051

DOS Process Agent

Name Role Address
PRO-CUT PROPERTY SERVICES LLC DOS Process Agent PO BOX 355, EAST AMHERST, NY, United States, 14051

Permits

Number Date End date Type Address
16296 2015-04-01 2024-09-30 Pesticide use No data

History

Start date End date Type Value
2025-02-24 2025-03-01 Address 193 SAUSALITO DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent)
2025-02-24 2025-03-01 Address PO BOX 355, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2011-03-25 2025-02-24 Address PO BOX 355, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2009-03-12 2011-03-25 Address 193 SAUSALITO DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2009-03-12 2025-02-24 Address 193 SAUSALITO DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250301032785 2025-03-01 BIENNIAL STATEMENT 2025-03-01
250224001095 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230119003091 2023-01-19 BIENNIAL STATEMENT 2021-03-01
150304006586 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130306007222 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110325002814 2011-03-25 BIENNIAL STATEMENT 2011-03-01
091103000757 2009-11-03 CERTIFICATE OF PUBLICATION 2009-11-03
090312000895 2009-03-12 ARTICLES OF ORGANIZATION 2009-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889437209 2020-04-27 0296 PPP 0 P.O. Box 355, East Amherst, NY, 14051-0355
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-0355
Project Congressional District NY-26
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24800.04
Forgiveness Paid Date 2021-07-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1481899 Intrastate Non-Hazmat 2023-11-06 25000 2020 9 8 Private(Property)
Legal Name PRO-CUT PROPERTY SERVICES LLC
DBA Name -
Physical Address 9300 COUNTRY ROAD BLDG A3, CLARENCE CENTER, NY, 14032, US
Mailing Address P O BOX 355, EAST AMHERST, NY, 14051, US
Phone (716) 510-2695
Fax -
E-mail PROCUT16@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State