Search icon

CONCEPTS2CODE, LLC

Company Details

Name: CONCEPTS2CODE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842864
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 1045 ELMWOOD AVE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
CONCEPTS2CODE, LLC DOS Process Agent 1045 ELMWOOD AVE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2009-08-07 2013-09-26 Address 3725 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926006189 2013-09-26 BIENNIAL STATEMENT 2013-08-01
110823002425 2011-08-23 BIENNIAL STATEMENT 2011-08-01
100127000470 2010-01-27 CERTIFICATE OF PUBLICATION 2010-01-27
090807000728 2009-08-07 ARTICLES OF ORGANIZATION 2009-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1638837207 2020-04-15 0296 PPP 640 Ellicott St, Suite 401, Buffalo, NY, 14203
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9330
Loan Approval Amount (current) 9330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9396.97
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State