Search icon

RACHEL'S REMEDIES, LLC

Company Details

Name: RACHEL'S REMEDIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jul 2014 (11 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 4611832
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 255 GREAT ARROW AVENUE, #204, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
RACHEL'S REMEDIES, LLC DOS Process Agent 255 GREAT ARROW AVENUE, #204, BUFFALO, NY, United States, 14207

Agent

Name Role Address
RACHEL E. JACKSON, ESQ. Agent 542 PARKSIDE AVENUE, BUFFALO, NY, 14216

History

Start date End date Type Value
2021-01-25 2023-12-27 Address 255 GREAT ARROW AVENUE, #204, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2018-09-17 2021-01-25 Address 255 GREAT ARROW AVENUE SUITE 2, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2017-07-13 2018-09-17 Address 542 PARKSIDE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2014-07-24 2023-12-27 Address 542 PARKSIDE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Registered Agent)
2014-07-24 2017-07-13 Address 542 PARKSIDE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227000160 2023-12-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-26
210125060441 2021-01-25 BIENNIAL STATEMENT 2020-07-01
180917006055 2018-09-17 BIENNIAL STATEMENT 2018-07-01
170713006173 2017-07-13 BIENNIAL STATEMENT 2016-07-01
150210000119 2015-02-10 CERTIFICATE OF PUBLICATION 2015-02-10
141103000380 2014-11-03 CERTIFICATE OF AMENDMENT 2014-11-03
140724010267 2014-07-24 ARTICLES OF ORGANIZATION 2014-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432128308 2021-01-27 0296 PPS 255 Great Arrow Ave Ste 204, Buffalo, NY, 14207-3024
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Buffalo, ERIE, NY, 14207-3024
Project Congressional District NY-26
Number of Employees 1
NAICS code 339112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20923.66
Forgiveness Paid Date 2021-09-07
1566827204 2020-04-15 0296 PPP 255 Great Arrow Avenue, Buffalo, NY, 14207
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 339112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20972.67
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State