Search icon

5271 MAIN STREET OPERATING COMPANY, LLC

Company Details

Name: 5271 MAIN STREET OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268604
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-03-16 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-05 2017-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-18 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-18 2016-07-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-24 2015-05-18 Address 641 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-10 2013-06-24 Address 145 EAST 57TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001944 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220708002766 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200709061244 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702007891 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170316000086 2017-03-16 CERTIFICATE OF AMENDMENT 2017-03-16
160705008430 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150518000449 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
140710007115 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130624000200 2013-06-24 CERTIFICATE OF AMENDMENT 2013-06-24
130409000881 2013-04-09 CERTIFICATE OF PUBLICATION 2013-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5693697203 2020-04-27 0296 PPP 5271 MAIN ST, WILLIAMSVILLE, NY, 14221-5378
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461728.97
Loan Approval Amount (current) 458291.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-5378
Project Congressional District NY-26
Number of Employees 65
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 469837.87
Forgiveness Paid Date 2022-11-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State