Search icon

SMOKE, FIRE, & SPICE, LLC

Company Details

Name: SMOKE, FIRE, & SPICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2015 (10 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 4720616
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5311 WILLOW LAKE DRIVE, CLARENCE, NY, United States, 14031

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PJC6 Obsolete Non-Manufacturer 2016-08-26 2024-03-11 2023-07-09 No data

Contact Information

POC WILLIAM R. STORR
Phone +1 716-759-4328
Address 10189 MAIN ST, CLARENCE, NY, 14031 2050, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
WILLIAM R STORR, JR OR MARLA STORR DOS Process Agent 5311 WILLOW LAKE DRIVE, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2023-12-08 2024-04-15 Address 5311 WILLOW LAKE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2015-03-04 2023-12-08 Address 5311 WILLOW LAKE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001642 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
231208001948 2023-12-08 BIENNIAL STATEMENT 2023-03-01
210302061472 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190214060262 2019-02-14 BIENNIAL STATEMENT 2017-03-01
160205000604 2016-02-05 CERTIFICATE OF PUBLICATION 2016-02-05
150304010424 2015-03-04 ARTICLES OF ORGANIZATION 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407367301 2020-04-30 0296 PPP 10189 MAIN ST, CLARENCE, NY, 14031-2050
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12745
Loan Approval Amount (current) 8392.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-2050
Project Congressional District NY-23
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8443.83
Forgiveness Paid Date 2020-12-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State