Search icon

ANTECKI PROPERTIES, LLC

Company Details

Name: ANTECKI PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3832179
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: MARC ANTECKI, 156 RIVERMIST DR, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent MARC ANTECKI, 156 RIVERMIST DR, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2009-07-10 2013-07-23 Address 40 LARNED LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130723002012 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110728003090 2011-07-28 BIENNIAL STATEMENT 2011-07-01
091005000429 2009-10-05 CERTIFICATE OF AMENDMENT 2009-10-05
090710000314 2009-07-10 ARTICLES OF ORGANIZATION 2009-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4825378500 2021-02-26 0296 PPP 156 Rivermist Dr, Buffalo, NY, 14202-4307
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50907
Loan Approval Amount (current) 50907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-4307
Project Congressional District NY-26
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51211.05
Forgiveness Paid Date 2021-10-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State