Search icon

GODWIN HURLEY & DONOGHUE, LLP

Company Details

Name: GODWIN HURLEY & DONOGHUE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Nov 2010 (14 years ago)
Entity Number: 4022366
ZIP code: 14209
County: Blank
Place of Formation: New York
Address: 1234 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1234 DELAWARE AVENUE, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2014-05-07 2016-01-12 Name GODWIN HURLEY, LLP
2010-11-22 2014-05-07 Name GODWIN GILMOUR & HURLEY LLP

Filings

Filing Number Date Filed Type Effective Date
160112000108 2016-01-12 CERTIFICATE OF AMENDMENT 2016-01-12
140507000622 2014-05-07 CERTIFICATE OF AMENDMENT 2014-05-07
110405000030 2011-04-05 CERTIFICATE OF PUBLICATION 2011-04-05
101122000544 2010-11-22 NOTICE OF REGISTRATION 2010-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586657100 2020-04-10 0296 PPP 1234 Delaware Ave, BUFFALO, NY, 14209-1430
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
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 N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14209-1430
Project Congressional District NY-26
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22275.45
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State