Search icon

REAL ESTATE 716 TEAM LLC

Company Details

Name: REAL ESTATE 716 TEAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516539
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5500 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
TIMOTHY J RIORDAN Agent 4955 NORTH BAILEY DR.,, STE. 100, AMHERST, NY, 14226

DOS Process Agent

Name Role Address
REAL ESTATE 716 TEAM LLC DOS Process Agent 5500 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2014-01-21 2018-02-16 Address 4955 NORTH BAILEY DR.,, STE. 100, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216006156 2018-02-16 BIENNIAL STATEMENT 2018-01-01
140121000744 2014-01-21 ARTICLES OF ORGANIZATION 2014-01-21

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7427.00
Total Face Value Of Loan:
7427.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
7400.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7427
Current Approval Amount:
7427
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7459.96
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7400
Current Approval Amount:
7400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7495.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State