Search icon

15 FINGERS LLC

Company Details

Name: 15 FINGERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3790022
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 599 DELAWARE AVENUE, SUITE 215, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
15 FINGERS LLC DOS Process Agent 599 DELAWARE AVENUE, SUITE 215, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
264520760
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-18 2023-03-14 Address 599 DELAWARE AVENUE, SUITE 215, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2017-03-14 2017-08-18 Address 737 MAIN STREET, SUITE 201, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2011-04-13 2017-03-14 Address 443 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-03-24 2011-04-13 Address 6161 SOUTH PARK AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314002087 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210929000852 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190311061491 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180829000539 2018-08-29 CERTIFICATE OF AMENDMENT 2018-08-29
170818000101 2017-08-18 CERTIFICATE OF CHANGE 2017-08-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
335875.00
Total Face Value Of Loan:
335875.00
Date:
2020-04-15
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:
308932.00
Total Face Value Of Loan:
308932.00
Date:
2011-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2010-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335875
Current Approval Amount:
335875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
337982.27
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308932
Current Approval Amount:
308932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
312596.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State