Search icon

ERIE CHICKEN, LLC

Company Details

Name: ERIE CHICKEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2013 (11 years ago)
Entity Number: 4505620
ZIP code: 20770
County: Onondaga
Place of Formation: New York
Address: 7237 HANOVER PARKWAY, SUITE C, GREENBELT, MD, United States, 20770

DOS Process Agent

Name Role Address
SHAHID J HASHMI DOS Process Agent 7237 HANOVER PARKWAY, SUITE C, GREENBELT, MD, United States, 20770

History

Start date End date Type Value
2013-12-26 2019-01-08 Address 15 NICOLOSI DRIVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208000175 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191203060055 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190108060083 2019-01-08 BIENNIAL STATEMENT 2017-12-01
131226000682 2013-12-26 ARTICLES OF ORGANIZATION 2013-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439757204 2020-04-15 0248 PPP 3609 Brewerton Road, Syracuse, NY, 13212
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) 61200
Loan Approval Amount (current) 61200
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 Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61761.7
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State