Search icon

ELITE POKER RUNS LLC

Company Details

Name: ELITE POKER RUNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2014 (11 years ago)
Entity Number: 4609500
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 3840 East Robinson Road #110, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3840 East Robinson Road #110, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2014-07-21 2024-10-02 Address 3085 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000389 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220803000008 2022-08-03 BIENNIAL STATEMENT 2022-07-01
140917000111 2014-09-17 CERTIFICATE OF PUBLICATION 2014-09-17
140721010173 2014-07-21 ARTICLES OF ORGANIZATION 2014-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5514638808 2021-04-17 0296 PPP 3840 E Robinson Rd, Amherst, NY, 14228-2001
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11522
Loan Approval Amount (current) 11522
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 Amherst, ERIE, NY, 14228-2001
Project Congressional District NY-26
Number of Employees 1
NAICS code 713990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 11575.66
Forgiveness Paid Date 2021-10-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State