Search icon

CHECK SECURITY ASSOCIATES, LLC

Company Details

Name: CHECK SECURITY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 2013 (12 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 4455058
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1700 RAND BUILDING,, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHECK SECURITY ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2022 463606640 2023-07-31 CHECK SECURITY ASSOCIATES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing SANDRA WEHNER
CHECK SECURITY ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2021 463606640 2022-10-13 CHECK SECURITY ASSOCIATES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing SANDRA WEHNER
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing SANDRA WEHNER
CHECK SECURITY ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2020 463606640 2021-05-12 CHECK SECURITY ASSOCIATES, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing CHRISTOPHER DIRE
Role Employer/plan sponsor
Date 2021-05-12
Name of individual signing CHRISTOPHER DIRE
CHECK SECURITY ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2019 463606640 2020-06-11 CHECK SECURITY ASSOCIATES, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing CHRISTOPHER DIRE
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing CHRISTOPHER DIRE
CHECK SECURITY ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2018 463606640 2019-07-09 CHECK SECURITY ASSOCIATES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing CHRISTOPHER DIRE
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing CHRISTOPHER DIRE
CHECK SECURITY ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2017 463606640 2018-06-28 CHECK SECURITY ASSOCIATES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8558210275
Plan sponsor’s address 8828 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing CHRIS DIRE
Role Employer/plan sponsor
Date 2018-06-28
Name of individual signing CHRIS DIRE

DOS Process Agent

Name Role Address
RICHARD C. SLISZ, ESQ. DOS Process Agent 1700 RAND BUILDING,, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Agent

Name Role Address
RICHARD C. SLISZ, ESQ. Agent 1700 RAND BUILDING,, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203

History

Start date End date Type Value
2013-09-05 2024-04-12 Address 1700 RAND BUILDING,, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2013-09-05 2024-04-12 Address 1700 RAND BUILDING,, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001870 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
131210000289 2013-12-10 CERTIFICATE OF PUBLICATION 2013-12-10
130905000525 2013-09-05 ARTICLES OF ORGANIZATION 2013-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615447103 2020-04-15 0296 PPP 8828 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334800
Loan Approval Amount (current) 334800
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 42
NAICS code 522390
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 337955.38
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State