Search icon

ANTLER ICE, LLC

Company Details

Name: ANTLER ICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2011 (14 years ago)
Entity Number: 4142261
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 285 SOUTHSIDE PARKWAY #2, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 285 SOUTHSIDE PARKWAY #2, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2011-09-15 2016-08-05 Address 6693 LIEBLER ROAD, BOSTON, NY, 14025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160805000652 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05
120221000109 2012-02-21 CERTIFICATE OF PUBLICATION 2012-02-21
110915000302 2011-09-15 ARTICLES OF ORGANIZATION 2011-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4585387104 2020-04-13 0296 PPP 6615 Cadiz Rd, FRANKLINVILLE, NY, 14737-9586
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5026
Loan Approval Amount (current) 5026
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRANKLINVILLE, CATTARAUGUS, NY, 14737-9586
Project Congressional District NY-23
Number of Employees 1
NAICS code 339920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5058.91
Forgiveness Paid Date 2020-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State