Search icon

SRE DEVELOPMENT, LLC

Company Details

Name: SRE DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2014 (10 years ago)
Entity Number: 4653277
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: PO BOX 245, Clarence Center, NY, United States, 14032

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRE DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472113379 2022-09-27 SRE DEVELOPMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7163084881
Plan sponsor’s address P.O. BOX 245, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing ANDREW SAUER
SRE DEVELOPMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 472113379 2019-10-22 SRE DEVELOPMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7163084881
Plan sponsor’s address P.O. BOX 245, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing ANDREW SAUER
SRE DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 472113379 2018-10-13 SRE DEVELOPMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7163084881
Plan sponsor’s address 9580 HIGH ST, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2018-10-13
Name of individual signing ANDREW J SAUER
SRE DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 472113379 2017-07-21 SRE DEVELOPMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7163084881
Plan sponsor’s address 9580 HIGH ST, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing ANDREW SAUER
SRE DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 472113379 2016-10-11 SRE DEVELOPMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7163084881
Plan sponsor’s address 9580 HIGH ST, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing ANDREWSAUER

DOS Process Agent

Name Role Address
SRE MANAGEMENT LLC DOS Process Agent PO BOX 245, Clarence Center, NY, United States, 14032

History

Start date End date Type Value
2014-10-20 2024-03-07 Address PO BOX 245, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001712 2024-03-07 BIENNIAL STATEMENT 2024-03-07
211115001045 2021-11-15 BIENNIAL STATEMENT 2021-11-15
190205061030 2019-02-05 BIENNIAL STATEMENT 2018-10-01
150323000020 2015-03-23 CERTIFICATE OF PUBLICATION 2015-03-23
141020010213 2014-10-20 ARTICLES OF ORGANIZATION 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315597108 2020-04-13 0296 PPP 9580 High Street, CLARENCE CENTER, NY, 14032-9731
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48038
Loan Approval Amount (current) 48038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9731
Project Congressional District NY-23
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48638.15
Forgiveness Paid Date 2021-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State