Search icon

GROSS POLOWY LLC

Company Details

Name: GROSS POLOWY LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178379
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: ATTENTION: MANAGING MEMBER, 1775 WEHRLE DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROSS POLOWY, LLC WELFARE BENEFITS PLAN 2019 453998320 2021-02-19 GROSS POLOWY, LLC 174
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-08-01
Business code 541110
Sponsor’s telephone number 7162041798
Plan sponsor’s mailing address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Plan sponsor’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093

Number of participants as of the end of the plan year

Active participants 77

Signature of

Role Plan administrator
Date 2021-02-19
Name of individual signing AMY LOVULLO
Valid signature Filed with authorized/valid electronic signature
GROSS POLOWY, LLC WELFARE BENEFITS PLAN 2018 453998320 2020-02-10 GROSS POLOWY, LLC 153
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-08-01
Business code 541110
Sponsor’s telephone number 7162041798
Plan sponsor’s mailing address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Plan sponsor’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093

Plan administrator’s name and address

Administrator’s EIN 453998320
Plan administrator’s name GROSS POLOWY, LLC
Plan administrator’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Administrator’s telephone number 7162041798

Number of participants as of the end of the plan year

Active participants 172

Signature of

Role Plan administrator
Date 2020-02-10
Name of individual signing AMY LOVULLO
Valid signature Filed with authorized/valid electronic signature
GROSS POLOWY, LLC WELFARE BENEFITS PLAN 2017 453998320 2018-09-14 GROSS POLOWY, LLC 121
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-08-01
Business code 541110
Sponsor’s telephone number 7162041798
Plan sponsor’s mailing address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Plan sponsor’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093

Plan administrator’s name and address

Administrator’s EIN 453998320
Plan administrator’s name GROSS POLOWY, LLC
Plan administrator’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Administrator’s telephone number 7162041798

Number of participants as of the end of the plan year

Active participants 153

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing AMY LOVULLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-14
Name of individual signing AMY LOVULLO
Valid signature Filed with authorized/valid electronic signature
GROSS POLOWY, LLC WELFARE BENEFITS PLAN 2016 453998320 2018-01-08 GROSS POLOWY, LLC 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-08-01
Business code 541110
Sponsor’s telephone number 7162041798
Plan sponsor’s mailing address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Plan sponsor’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093

Plan administrator’s name and address

Administrator’s EIN 453998320
Plan administrator’s name GROSS POLOWY, LLC
Plan administrator’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Administrator’s telephone number 7162041798

Number of participants as of the end of the plan year

Active participants 116

Signature of

Role Plan administrator
Date 2018-01-05
Name of individual signing AMY LOVULLO
Valid signature Filed with authorized/valid electronic signature
GROSS POLOWY, LLC WELFARE BENEFITS PLAN 2015 453998320 2017-02-08 GROSS POLOWY, LLC 148
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-08-01
Business code 541110
Sponsor’s telephone number 7162041798
Plan sponsor’s mailing address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Plan sponsor’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093

Plan administrator’s name and address

Administrator’s EIN 453998320
Plan administrator’s name GROSS POLOWY, LLC
Plan administrator’s address 1775 WEHRLE DR STE 100, WILLIAMSVILLE, NY, 142217093
Administrator’s telephone number 7162041798

Number of participants as of the end of the plan year

Active participants 148

Signature of

Role Plan administrator
Date 2017-02-08
Name of individual signing AMY LOVULLO
Valid signature Filed with authorized/valid electronic signature
GROSS POLOWY, LLC 401(K) PLAN 2014 453998320 2015-05-18 GROSS POLOWY, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-09-01
Business code 541110
Sponsor’s telephone number 7162041700
Plan sponsor’s address 1775 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 453998320
Plan administrator’s name GROSS POLOWY, LLC
Plan administrator’s address 1775 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7162041700

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing AMY LOVULLO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: MANAGING MEMBER, 1775 WEHRLE DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-12-24 2025-02-05 Address ATTENTION: MANAGING MEMBER, 1775 WEHRLE DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-05-22 2014-12-24 Address ATTN: MANAGING MEMBER, 25 NORTHPOINTE PKWY, SUITE 25, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2013-01-29 2014-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-29 2015-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-02 2013-01-29 Address 25 NORTHPOINTE PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2012-03-02 2014-05-22 Name GROSS POLOWY ORLANS, LLC
2011-12-19 2012-03-02 Name GROSS POLOWY & ORLANS LLC
2011-12-19 2012-03-02 Address 47 CORNFLOWER LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004443 2025-02-05 BIENNIAL STATEMENT 2025-02-05
191209060058 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171211006090 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151229000014 2015-12-29 CERTIFICATE OF CHANGE 2015-12-29
141224000492 2014-12-24 CERTIFICATE OF CHANGE 2014-12-24
140522000539 2014-05-22 CERTIFICATE OF AMENDMENT 2014-05-22
140210006608 2014-02-10 BIENNIAL STATEMENT 2014-02-10
130129000031 2013-01-29 CERTIFICATE OF CHANGE 2013-01-29
120302000905 2012-03-02 CERTIFICATE OF AMENDMENT 2012-03-02
120302000874 2012-03-02 CERTIFICATE OF PUBLICATION 2012-03-02

CFPB Complaint

Complaint Id Date Received Issue Product
2816766 2018-02-16 Attempts to collect debt not owed Debt collection
Tags Servicemember
Issue Attempts to collect debt not owed
Timely Yes
Company Gross Polowy LLC
Product Debt collection
Sub Issue Debt was already discharged in bankruptcy and is no longer owed
Sub Product Mortgage debt
Date Received 2018-02-16
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-02-16
Complaint What Happened XX/XX/XXXX Notice of Chapter XXXX Bankruptcy Case, Meeting of Creditor, & Deadlines filed. ( Notice attached ) XX/XX/XXXX Notice of Appearance with request for copies of all orders, notices and pleadings under bankruptcy rules 2002 ( g ) and 9010 ( b ) filed by XXXX XXXX XXXX, XXXX as servicer for the XXXX XXXX XXXX XXXX XXXX XXXX XXXX. ( Notice attached ) XX/XX/XXXX Final bankruptcy Decree received that included referenced mortgage property. ( Letter attached. ) XX/XX/XXXX Received letter from XXXX XXXX XXXX, XXXX stating the following : " This letter was sent to acknowledge that we are in receipt of your request regarding the REO inquiry through correspondence received from XXXX XXXX. '' -I did not make this request and sent a certified letter, with return receipt, stating the property had been surrendered in a chapter XXXX bankruptcy with all of the applicable filing information. ( Letter attached. ) XX/XX/XXXX Received NOTICE OF OWNERSHIP CHANGE from XXXX XXXX XXXX, XXXX stating that the mortgage account had been transferred. ( Notice attached ) XX/XX/XXXX-XX/XX/XXXX Several invitations to pay and miscellaneous notices from " XXXX XXXX '' received . XX/XX/XXXX Debt validation notice received from Gross Polowy LLC. -XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX and ALL of its servicers are well aware that this property was discharged in the bankruptcy.
Consumer Consent Provided Consent provided
2580901 2017-07-21 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Gross Polowy LLC
Product Debt collection
Sub Issue Seized or attempted to seize your property
Sub Product Mortgage debt
Date Received 2017-07-21
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-07-21
Complaint What Happened Thank you for fielding my previous complaint against XXXX, XXXX XXXX XXXX and their attorneys, XXXX XXXX XXXX XXXX XXXX. The bank, in addition to the attached and incorporated response to your office, sent the change in address to XXXX XXXX XXXX address in New Jersey, and to the attention of the special unit, as addressed on the copy I have provided, also attached and incorporated as my proposed updated complaint. In the alternative, please consider this correspondence as a new complaint against the parties contained in the correspondence, additionally attached and incorporated. I had not heard from the bank or their attorneys after receiving their responses from your office. In XX/XX/XXXX I received the attached and incorporated post card notice, under envelope return addressed at XXXX XXXX XXXX XXXX XXXX address. Then in XXXX I received the attached Validation Notice from Gross Polowy LLC Attorney XXXX XXXX, XXXX, on behalf of XXXX XXXX and post marked XX/XX/XXXX. I responded to the letter by sending a written request for substantiation/qualified written request on XX/XX/XXXX. The Notice of Auction letter was sent XX/XX/XXXX and I responded with the Notice of Grievance and Error, all attached and incorporated by reference. It is my position that the documentation mentioned above is evidence of knowing and egregious violations of Federal and New York State Debt Collection Procedure, RESPA and TILA, and contains false and misleading statements, simulations of legal or judicial process and sanctionable ethical and professional misconduct. I hope that your office can assist or mediate in interrupting their wrongful actions.
Consumer Consent Provided Consent provided
1401980 2015-06-02 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Gross Polowy LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2015-06-02
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-06-04
Consumer Consent Provided N/A
7139087 2023-06-19 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely No
Company Gross Polowy LLC
Product Debt collection
Sub Issue Sued you without properly notifying you of lawsuit
Sub Product Mortgage debt
Date Received 2023-06-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-06-19
Consumer Consent Provided Consent not provided
9824520 2024-08-16 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely No
Company Gross Polowy LLC
Product Debt collection
Sub Issue Threatened to sue you for very old debt
Sub Product Mortgage debt
Date Received 2024-08-16
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-08-16
Consumer Consent Provided N/A
2241038 2016-12-08 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Gross Polowy LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-12-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-12-09
Complaint What Happened Agent of Gross Polowy, LLC showed up at a house I own and handed papers to my tenant that were faked regarding my mortage. They had gone on the internet to print out recordning documents from my original purchase to make it look real. Tenant thought they were being served foreclosure papers. The cover sheet was made to look like an official court document but the bank named as the plaintiff DOES NOT OWN THE MORTGAGE. I verified this with my current bank just to be sure. It would appear that they were trying to scare me into making payments to them which they would then pocket. This has created a problem with my tenant and is an illegal practice. I filed a report with the local police department. When I tried to call them on this all of a sudden everyone was not available!
Consumer Consent Provided Consent provided
2376094 2017-03-07 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Gross Polowy LLC
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2017-03-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-09
Consumer Consent Provided Consent not provided
1270926 2015-03-06 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Gross Polowy LLC
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2015-03-06
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-03-20
Consumer Consent Provided N/A
2110303 2016-09-13 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company Gross Polowy LLC
Product Debt collection
Sub Issue Threatened to take legal action
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2016-09-13
Submitted Via Postal mail
Company Response Closed
Consumer Disputed No
Date Sent To Company 2016-09-15
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
8373560 2024-02-19 False statements or representation Debt collection
Issue False statements or representation
Timely No
Company Gross Polowy LLC
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Mortgage debt
Date Received 2024-02-19
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-02-19
Complaint What Happened This Complaint should be taken in conjunction with Complaint # XXXX. This debt collection law firm- Gross Polowy- violated the FDCPA multiple times over the course of the past few years during litigation of a foreclosure matter they were asked to handle on behalf of their client, XXXX ( the subject of the above-referenced complaint # ) During the course of the litigation, multiple associates of the firm filed pleadings containing their own affidavits, of affidavits of others containing allegations they knew to be untrue OR, alternatively, were filed with a reckless disregard for the truth of the matters asserted. The firm filed a foreclosure action alleging I did not pay the XXXX, 2019 mortgage payment. What the firm did not tell the court was that they had express knowledge that I had tried to pay the mortgage in a timely manner, but that their client, XXXX, refused to talk to me about the mortgage and refused to take my money when I called to pay. When this firm filed a foreclosure action they knew -- shortly after my Answer was filed -- tht the lawsuit was not being maintained in good faith. They had an obligation to ensure that what I alleged in my defense - that XXXX would not accept my payments- was true. If the firm had, in fact, conducted a review of the evidence before or during the litigation, the firm would have possession of evidence ( in the form of the telephone recordings ) that they continued the litigation in bad faith. I do not believe it is a defense to claim they didn't know and simply bury their heads in the sand in order to avoid looking at evidence. For reasons unknown to me, the judge in the case refused to force XXXX to respond to discovery requests, thus allowing XXXX and Gross Polowy to keep secret that the whole case against me was a fraud from the start. The house was sold at foreclosure already, but it's important for this agency to know what this collection law firm was willing to do in order to " win '' for their client.
Consumer Consent Provided Consent provided
2264815 2016-12-27 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Gross Polowy LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2016-12-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-12-28
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened This complaint is against Gross Polowy LLC who filed a summons and complaint against me and others in the Supreme Court of XXXX New York on XX/XX/2016. Gross Polowy identified itself as 1 ) attorneys for The Plaintiff, identified as XXXX, AS TRUSTEE, SUCCESSOR IN INTEREST TO XXXX, AS TRUSTEE FOR XXXX 2005-A6 ; and 2 ) representing as the creditor the entity with the same name as the Plaintiff ; and 3 ) a debt collector. The correspondence from Gross Polowy signed by XXXX, Esq. stated, " If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. '' Gross Polowy Also sent a VALIDATION NOTICE-THIS IS NOT A PAYOFF STATEMENT, undated, to XXXX and XXXX. The notice stated, " This office represents the above named creditor. Please be advised that " a claim in the amount of {$380000.00} ... has been referred to us. '' The letter went on to list itemized unverified amounts including, Principal Amount, Interest, Late charges, Included Inspection Fees, Escrow items advanced on your behalf, BPO Valuations, equal to the above claimed amount. The notice also gave us 30 days to dispute the validity of the debt or any portion thereof, or it would assumed by Gross Polowy to be valid. On XX/XX/2016 we sent a letter to XXXX ( attached ) denying the debt in its entirety and denying that Gross Polowy had any authority to commence the lawsuit or the collection threats. We have been advised in writing on multiple occasions, by XXXX, as Trustee, their named Plaintiff, that XXXX is merely the trustee for the Trust which owns the mortgage and note ; and that XXXX has no authority over, or responsibility for, overseeing mortgage servicers or their agents and attorneys. Further, XXXX denies any " discretion or authority in the foreclosure process '' and they have stated emphatically directly to us that they have no role in initiating the foreclosure process. We advised XXXX of these facts by way of a letter sent U.S. Priority Mail XXXX. We also filed a response on XX/XX/2016, with the court, to timely raise objections. Documentary evidence which we have obtained indicates that XXXX is using the name XXXX, etc. as a named plaintiff in the case which is fictitious. In their Certificate of Merit which is required by law in New York, Gross Polowy said they reviewed the facts of the case and documents ( including a lost note affidavit stating the alleged note was lost more than eleven years ago ). Gross Polowy also affirmed to the court that they are the attorney for Plaintiff in the action, and that XXXX, Esq. had " consulted about the facts of this case with the following representative of Plaintiff : Name XXXX, Title, Foreclosure Specialist. '' He went on to " certify that there is a reasonable basis for the commencement of this action, and that Plaintiff is the creditor entitled to enforce rights under these documents. '' All of the above statements by Gross Polowy are false and a gross misrepresentation of the facts. We have been informed by XXXX, as recently as XX/XX/2016 that U.S. Bank is " not the lender or servicer for this property, and have no involvement with the foreclosure process. '' We have also been informed that XXXX is not an employee or representative of XXXX, as stated in the Certificate on Merit dated XX/XX/2016.
Consumer Consent Provided Consent provided
2161361 2016-10-14 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Gross Polowy LLC
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Mortgage
Date Received 2016-10-14
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-10-18
Consumer Consent Provided N/A
2165153 2016-10-17 Other Mortgage
Issue Other
Timely Yes
Company Gross Polowy LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2016-10-17
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-10-19
Consumer Consent Provided N/A
2389844 2017-03-16 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Gross Polowy LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2017-03-16
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-20
Consumer Consent Provided N/A
2360188 2017-02-24 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Gross Polowy LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2017-02-24
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-01
Consumer Consent Provided N/A
2171505 2016-10-20 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Gross Polowy LLC
Product Mortgage
Sub Product Other mortgage
Date Received 2016-10-20
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-10-24
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7906958307 2021-01-28 0296 PPS 1775 Wehrle Dr Ste 100, Williamsville, NY, 14221-7093
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7093
Project Congressional District NY-26
Number of Employees 282
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2022575.34
Forgiveness Paid Date 2022-04-15
7483197109 2020-04-14 0296 PPP 1775 Wehrle Dr, BUFFALO, NY, 14221
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3047986
Loan Approval Amount (current) 3047986
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, 14221-1000
Project Congressional District NY-26
Number of Employees 361
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3090073.26
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805874 Consumer Credit 2018-06-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-06-28
Termination Date 2018-09-04
Section 1692
Status Terminated

Parties

Name BAYER
Role Plaintiff
Name GROSS POLOWY LLC
Role Defendant
1805233 Consumer Credit 2018-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-17
Termination Date 2019-06-13
Section 1692
Status Terminated

Parties

Name RECHES
Role Plaintiff
Name GROSS POLOWY LLC
Role Defendant
1803932 Other Statutory Actions 2018-07-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-05
Termination Date 2018-07-25
Section 1331
Fee Status FP
Status Terminated

Parties

Name MURRAY
Role Plaintiff
Name GROSS POLOWY LLC
Role Defendant
1704564 Consumer Credit 2017-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-08-03
Termination Date 2020-02-21
Date Issue Joined 2019-08-01
Section 1692
Status Terminated

Parties

Name CARBONE,
Role Plaintiff
Name GROSS POLOWY LLC
Role Defendant
1803859 Consumer Credit 2018-07-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-07-03
Termination Date 2018-10-29
Section 1692
Status Terminated

Parties

Name TAGNEY
Role Plaintiff
Name GROSS POLOWY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State