Search icon

STRATFORD LANDSCAPING & SNOWPLOWING LLC

Company Details

Name: STRATFORD LANDSCAPING & SNOWPLOWING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2014 (11 years ago)
Entity Number: 4649472
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 6766 Errick Rd, North TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
CHRISTOPHER STRATFORD DOS Process Agent 6766 Errick Rd, North TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2014-10-10 2024-12-18 Address 614 ADAM STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218000180 2024-12-18 BIENNIAL STATEMENT 2024-12-18
201014060498 2020-10-14 BIENNIAL STATEMENT 2020-10-01
150126000526 2015-01-26 CERTIFICATE OF PUBLICATION 2015-01-26
141010010090 2014-10-10 ARTICLES OF ORGANIZATION 2014-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3022307104 2020-04-11 0296 PPP 614 Adam Street, TONAWANDA, NY, 14150-3626
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7727
Loan Approval Amount (current) 7727
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TONAWANDA, ERIE, NY, 14150-3626
Project Congressional District NY-26
Number of Employees 4
NAICS code 561730
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 7826.07
Forgiveness Paid Date 2021-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State