Search icon

SARAH G. CARNEY LLC

Company Details

Name: SARAH G. CARNEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2010 (15 years ago)
Entity Number: 3982851
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 274 BERRYMAN DRIVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 274 BERRYMAN DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2010-08-10 2016-10-31 Address 200 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061945 2020-08-04 BIENNIAL STATEMENT 2020-08-01
161031000686 2016-10-31 CERTIFICATE OF CHANGE 2016-10-31
120817002054 2012-08-17 BIENNIAL STATEMENT 2012-08-01
101110000364 2010-11-10 CERTIFICATE OF PUBLICATION 2010-11-10
100810000245 2010-08-10 ARTICLES OF ORGANIZATION 2010-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223137808 2020-06-05 0296 PPP 274 Berryman Drive, Buffalo, NY, 14226-4319
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
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 New Business or 2 years or less
Project Address Buffalo, ERIE, NY, 14226-4319
Project Congressional District NY-26
Number of Employees 1
NAICS code 561499
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 17868.27
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State