Search icon

JACK LARSON CONSULTING LLC

Company Details

Name: JACK LARSON CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028545
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 1 BANK STREET, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
JACK LARSON CONSULTING LLC DOS Process Agent 1 BANK STREET, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2010-12-09 2012-12-11 Address 7380 JEWETT HOLMWOOD ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161215006308 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141218006039 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121211006076 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101209000205 2010-12-09 ARTICLES OF ORGANIZATION 2010-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679008703 2021-03-30 0296 PPS 1 Bank St, Orchard Park, NY, 14127-2982
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2982
Project Congressional District NY-23
Number of Employees 1
NAICS code 541690
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12626.71
Forgiveness Paid Date 2022-04-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State