Search icon

SUFFOLETTO REAL ESTATE, LLC

Company Details

Name: SUFFOLETTO REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4106091
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 200 South Division, Buffalo, NY, United States, 14204

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUFFOLETTO REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 452578120 2022-06-28 SUFFOLETTO REAL ESTATE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 7168617191
Plan sponsor’s address 367 DELAWARE AVE, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing GREGORY SUFFOLETTO
SUFFOLETTO REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452578120 2021-07-16 SUFFOLETTO REAL ESTATE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 7168617191
Plan sponsor’s address 367 DELAWARE AVE, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing GREGORY SUFFOLETTO
SUFFOLETTO REAL ESTATE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452578120 2020-05-28 SUFFOLETTO REAL ESTATE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531310
Sponsor’s telephone number 7168617191
Plan sponsor’s address 367 DELAWARE AVE, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing GREGORY SUFFOLETTO

DOS Process Agent

Name Role Address
SUFFOLETTO REAL ESTATE, LLC DOS Process Agent 200 South Division, Buffalo, NY, United States, 14204

Licenses

Number Type End date
10491204717 LIMITED LIABILITY BROKER 2024-10-15
10991217232 REAL ESTATE PRINCIPAL OFFICE No data
10401351479 REAL ESTATE SALESPERSON 2025-04-13

History

Start date End date Type Value
2021-06-04 2023-12-22 Address 367 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-06-13 2021-06-04 Address 1300 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000926 2023-12-22 BIENNIAL STATEMENT 2023-12-22
210604060712 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190617060330 2019-06-17 BIENNIAL STATEMENT 2019-06-01
171101006389 2017-11-01 BIENNIAL STATEMENT 2017-06-01
150603006348 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130612006590 2013-06-12 BIENNIAL STATEMENT 2013-06-01
111228000997 2011-12-28 CERTIFICATE OF PUBLICATION 2011-12-28
110613000791 2011-06-13 ARTICLES OF ORGANIZATION 2011-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555927110 2020-04-13 0296 PPP 367 DELAWARE AVE, BUFFALO, NY, 14202-1601
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93155.75
Loan Approval Amount (current) 93155.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1601
Project Congressional District NY-26
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93885.68
Forgiveness Paid Date 2021-01-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State