Search icon

GREAT LAKES PROCESSING SERVICES LLC

Headquarter

Company Details

Name: GREAT LAKES PROCESSING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341408
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 155 CHANDLER STREET, BUFFALO, NY, United States, 14207

Links between entities

Type Company Name Company Number State
Headquarter of GREAT LAKES PROCESSING SERVICES LLC, COLORADO 20171536069 COLORADO
Headquarter of GREAT LAKES PROCESSING SERVICES LLC, FLORIDA M17000005608 FLORIDA
Headquarter of GREAT LAKES PROCESSING SERVICES LLC, ILLINOIS LLC_06376517 ILLINOIS

DOS Process Agent

Name Role Address
JASON GEORGE CHEBAT DOS Process Agent 155 CHANDLER STREET, BUFFALO, NY, United States, 14207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-10 2025-01-02 Address 155 CHANDLER STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2017-07-11 2024-08-10 Address 275 PRYOR AVENUE, N TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2013-01-04 2017-07-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000010 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240810000008 2024-08-10 BIENNIAL STATEMENT 2024-08-10
231128010108 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210625002432 2021-06-25 BIENNIAL STATEMENT 2021-06-25
170711006563 2017-07-11 BIENNIAL STATEMENT 2017-01-01
130104000706 2013-01-04 ARTICLES OF ORGANIZATION 2013-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9782727003 2020-04-09 0296 PPP 155 Chandler St., BUFFALO, NY, 14207-2405
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14207-2405
Project Congressional District NY-26
Number of Employees 8
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64307.76
Forgiveness Paid Date 2022-01-26
4381648409 2021-02-06 0296 PPS 155 Chandler St Ste 1, Buffalo, NY, 14207-2405
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77457
Loan Approval Amount (current) 77457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-2405
Project Congressional District NY-26
Number of Employees 9
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78616.7
Forgiveness Paid Date 2022-08-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State