Search icon

LORENZ FAMILY VENTURES, INC.

Company Details

Name: LORENZ FAMILY VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070730
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1299 UNION ROAD SUITE #8, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1299 UNION ROAD SUITE #8, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2011-03-22 2014-09-08 Address 3 GLADE DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908000089 2014-09-08 CERTIFICATE OF CHANGE 2014-09-08
110322000353 2011-03-22 CERTIFICATE OF INCORPORATION 2011-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4563928302 2021-01-23 0296 PPP 1299 Union Rd Ste 8, West Seneca, NY, 14224-2933
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) 7012
Loan Approval Amount (current) 7012
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 West Seneca, ERIE, NY, 14224-2933
Project Congressional District NY-23
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7099.22
Forgiveness Paid Date 2022-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State