Search icon

SINGH PREM, LLC

Company Details

Name: SINGH PREM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260864
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 25 THE VILLAGE GREEN, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 718-216-1293

Phone +1 718-441-7144

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 THE VILLAGE GREEN, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Status Type Date Last renew date End date Address Description
0100-22-316363 No data Alcohol sale 2022-07-19 2022-07-19 2025-07-31 2788 BAILEY AVE, BUFFALO, New York, 14215 Liquor Store
1277399-DCA Inactive Individual 2008-02-12 No data 2011-10-31 No data No data
1277402-DCA Inactive Business 2008-02-12 No data 2011-06-30 No data No data
1027068-DCA Inactive Business 2000-02-10 No data 2005-06-30 No data No data
1027067-DCA Inactive Individual 2000-02-10 No data 2005-10-31 No data No data

History

Start date End date Type Value
2012-06-19 2014-07-24 Address 229 RANCH TRAIL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140724000859 2014-07-24 CERTIFICATE OF AMENDMENT 2014-07-24
120928000603 2012-09-28 CERTIFICATE OF PUBLICATION 2012-09-28
120619000861 2012-06-19 ARTICLES OF ORGANIZATION 2012-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
963823 RENEWAL INVOICED 2013-09-28 38 Home Improvement Salesperson Renewal Fee
963824 RENEWAL INVOICED 2011-09-23 50 Home Improvement Salesperson Renewal Fee
110389 LL VIO INVOICED 2009-10-23 250 LL - License Violation
963822 RENEWAL INVOICED 2009-09-18 50 Home Improvement Salesperson Renewal Fee
938872 RENEWAL INVOICED 2009-08-25 50 Home Improvement Salesperson Renewal Fee
891869 TRUSTFUNDHIC INVOICED 2009-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
938875 RENEWAL INVOICED 2009-05-20 100 Home Improvement Contractor License Renewal Fee
963821 LICENSE INVOICED 2009-02-06 25 Home Improvement Salesperson License Fee
891867 LICENSE INVOICED 2008-02-12 50 Home Improvement Salesperson License Fee
891872 TRUSTFUNDHIC INVOICED 2008-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025047807 2020-05-22 0296 PPP 2788 Bailey Avenue, Buffalo, NY, 14215
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 34150.04
Forgiveness Paid Date 2021-06-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State