Search icon

KLESS BOYS FULL SERVICE, L.L.C.

Company Details

Name: KLESS BOYS FULL SERVICE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2014 (11 years ago)
Entity Number: 4554636
ZIP code: 14042
County: Cattaraugus
Place of Formation: New York
Address: 10921 ROUTE 16, DELEVAN, NY, United States, 14042

DOS Process Agent

Name Role Address
KLESS BOYS FULL SEVICE, L.L.C. DOS Process Agent 10921 ROUTE 16, DELEVAN, NY, United States, 14042

History

Start date End date Type Value
2014-04-01 2024-08-01 Address 10921 ROUTE 16, DELEVAN, NY, 14042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039327 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220426000415 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200313060333 2020-03-13 BIENNIAL STATEMENT 2018-04-01
140625000578 2014-06-25 CERTIFICATE OF PUBLICATION 2014-06-25
140401010237 2014-04-01 ARTICLES OF ORGANIZATION 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2131457402 2020-05-05 0296 PPP 12248 NY 16, CHAFFEE, NY, 14030
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHAFFEE, ERIE, NY, 14030-0001
Project Congressional District NY-23
Number of Employees 19
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31270.39
Forgiveness Paid Date 2021-03-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State