Search icon

LANDSCAPING & SNOWPLOWING MAINTENANCE OF BUFFALO, LLC

Company Details

Name: LANDSCAPING & SNOWPLOWING MAINTENANCE OF BUFFALO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304565
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 592 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
RUTH FRIOL DOS Process Agent 592 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Filings

Filing Number Date Filed Type Effective Date
201223060091 2020-12-23 BIENNIAL STATEMENT 2020-10-01
181106006833 2018-11-06 BIENNIAL STATEMENT 2018-10-01
161005007106 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014006612 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121129000089 2012-11-29 CERTIFICATE OF AMENDMENT 2012-11-29
121004000860 2012-10-04 ARTICLES OF ORGANIZATION 2012-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634468806 2021-04-13 0296 PPS 592 Aero Dr, Cheektowaga, NY, 14225-1406
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-1406
Project Congressional District NY-26
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20969.41
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State