Search icon

BILTEKOFF LAW OFFICE, LLC

Company Details

Name: BILTEKOFF LAW OFFICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2014 (11 years ago)
Entity Number: 4631313
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 43 COURT ST., SUITE 930, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 COURT ST., SUITE 930, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2014-09-04 2015-04-08 Address 85 GREENAWAY ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801000559 2022-08-01 BIENNIAL STATEMENT 2020-09-01
150408000673 2015-04-08 CERTIFICATE OF CHANGE 2015-04-08
141117000523 2014-11-17 CERTIFICATE OF PUBLICATION 2014-11-17
140904000619 2014-09-04 ARTICLES OF ORGANIZATION 2014-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1995147406 2020-05-05 0296 PPP 43 Court St Ste 930, BUFFALO, NY, 14202
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21037.33
Forgiveness Paid Date 2021-04-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State