Search icon

BOUNCING ON AIR LLC

Company Details

Name: BOUNCING ON AIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4468136
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 224 OEHMAN BLVD., BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 224 OEHMAN BLVD., BUFFALO, NY, United States, 14225

Agent

Name Role Address
DAVID LUSH Agent 224 OEHMAN BLVD., BUFFALO, NY, 14225

History

Start date End date Type Value
2013-10-03 2017-02-10 Address 1600 JAMISON RD., ELMA, NY, 14509, USA (Type of address: Registered Agent)
2013-10-03 2017-02-10 Address 1600 JAMISON RD., ELMA, NY, 14509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170210000747 2017-02-10 CERTIFICATE OF CHANGE 2017-02-10
131003000896 2013-10-03 ARTICLES OF ORGANIZATION 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508258604 2021-03-18 0296 PPP 4043 Union Rd, Cheektowaga, NY, 14225-3426
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-3426
Project Congressional District NY-26
Number of Employees 5
NAICS code 532289
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State