Search icon

MILL STREET ASSISTED LIVING LLC

Company Details

Name: MILL STREET ASSISTED LIVING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2009 (16 years ago)
Entity Number: 3799493
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5554 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
WILLIAM HUNTRESS DOS Process Agent 5554 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-07-20 2025-04-01 Address 5554 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2021-04-01 2023-07-20 Address 5554 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2009-04-16 2021-04-01 Address 80 CURTWRIGHT DRIVE STE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401041556 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230720003899 2023-07-20 BIENNIAL STATEMENT 2023-04-01
210401060129 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190402060552 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170406006505 2017-04-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

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:
421525.00
Total Face Value Of Loan:
421525.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421525
Current Approval Amount:
421525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
426028.97

Date of last update: 27 Mar 2025

Sources: New York Secretary of State