Search icon

HERNE LAW, PLLC

Company Details

Name: HERNE LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766018
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 70 W. CHIPPEWA ST., SUITE 600, BUFFALO, NY, United States, 14202

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DVDLNLCK2V79 2023-04-14 70 W CHIPPEWA ST STE 600, BUFFALO, NY, 14202, 2012, USA 70 W CHIPPEWA ST STE 600, BUFFALO, NY, 14202, 2012, USA

Business Information

URL www.hernelaw.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2022-03-17
Initial Registration Date 2020-09-16
Entity Start Date 2015-05-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OWEN HERNE
Address 70 W. CHIPPEWA ST, SUITE 600, BUFFALO, NY, 14202, USA
Title ALTERNATE POC
Name OWEN HERNE
Address 70 W. CHIPPEWA ST, SUITE 600, BUFFALO, NY, 14202, USA
Government Business
Title PRIMARY POC
Name OWEN HERNE
Address 70 W. CHIPPEWA ST, SUITE 600, BUFFALO, NY, 14202, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HERNE LAW, PLLC DOS Process Agent 70 W. CHIPPEWA ST., SUITE 600, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2015-05-29 2021-03-12 Address 196 WELLINGTON ROAD, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060304 2021-05-20 BIENNIAL STATEMENT 2021-05-01
210312060208 2021-03-12 BIENNIAL STATEMENT 2019-05-01
181207000475 2018-12-07 CERTIFICATE OF PUBLICATION 2018-12-07
150529000106 2015-05-29 ARTICLES OF ORGANIZATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404727206 2020-04-15 0296 PPP 70 W. Chippewa St Suite 600, Buffalo, NY, 14202
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
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 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.13
Forgiveness Paid Date 2021-05-11
7617838408 2021-02-12 0296 PPS 70 W Chippewa St Ste 600, Buffalo, NY, 14202-2012
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2012
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 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20996.81
Forgiveness Paid Date 2021-12-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State