Search icon

VILLAGES OF MISSION HILLS II LLC

Company Details

Name: VILLAGES OF MISSION HILLS II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343310
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4534 CLINTON STREET, Building 4, Suite 1, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
VILLAGES OF MISSION HILLS II LLC DOS Process Agent 4534 CLINTON STREET, Building 4, Suite 1, WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
220601002963 2022-06-01 BIENNIAL STATEMENT 2021-01-01
190115060364 2019-01-15 BIENNIAL STATEMENT 2019-01-01
171228006247 2017-12-28 BIENNIAL STATEMENT 2017-01-01
150130006352 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130408000969 2013-04-08 CERTIFICATE OF PUBLICATION 2013-04-08
130109000466 2013-01-09 ARTICLES OF ORGANIZATION 2013-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050947102 2020-04-15 0296 PPP 4534 Clinton Street, WEST SENECA, NY, 14224
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SENECA, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 531311
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 21498.99
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State