Search icon

POWER PLAY PARTNERS, LLC

Company Details

Name: POWER PLAY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2013 (12 years ago)
Entity Number: 4409689
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 5831 TRANSIT RD., DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
POWER PLAY PARTNERS, LLC DOS Process Agent 5831 TRANSIT RD., DEPEW, NY, United States, 14043

Licenses

Number Type End date
10491208255 LIMITED LIABILITY BROKER 2026-04-29
10991228006 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2013-05-29 2023-09-20 Address 8685 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920002774 2023-09-20 BIENNIAL STATEMENT 2023-05-01
130809001001 2013-08-09 CERTIFICATE OF PUBLICATION 2013-08-09
130529000311 2013-05-29 ARTICLES OF ORGANIZATION 2013-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9560437102 2020-04-15 0296 PPP 5823 TRANSIT RD Suite 8, DEPEW, NY, 14043-2800
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81190
Loan Approval Amount (current) 81190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPEW, ERIE, NY, 14043-2800
Project Congressional District NY-23
Number of Employees 14
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81984.1
Forgiveness Paid Date 2021-04-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State