Search icon

PASHLER & DEVEREAUX LLP

Company Details

Name: PASHLER & DEVEREAUX LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Mar 2014 (11 years ago)
Entity Number: 4542563
ZIP code: 14226
County: Blank
Place of Formation: New York
Address: 315 ALBERTA DRIVE, Suite 106, Amherst, NY, United States, 14226

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 315 ALBERTA DRIVE, Suite 106, Amherst, NY, United States, 14226

History

Start date End date Type Value
2014-03-11 2024-11-21 Address 11 SUMMER ST,, SUITE 3W, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000777 2024-11-21 FIVE YEAR STATEMENT 2024-11-21
190115002010 2019-01-15 FIVE YEAR STATEMENT 2019-03-01
140311000825 2014-03-11 NOTICE OF REGISTRATION 2014-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944748306 2021-01-22 0296 PPP 315 Alberta Dr Ste 106, Amherst, NY, 14226-1814
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1814
Project Congressional District NY-26
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32684.32
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State