Search icon

LISA COPPOLA LLC

Company Details

Name: LISA COPPOLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2015 (10 years ago)
Date of dissolution: 01 Jan 2022
Entity Number: 4828895
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3960 HARLEM ROAD, SUITE 7, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3960 HARLEM ROAD, SUITE 7, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2015-10-02 2015-12-21 Address 5651 MAIN STREET, SUITE 8-154, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228003061 2021-12-28 CERTIFICATE OF MERGER 2022-01-01
191009060085 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171003006190 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160502000628 2016-05-02 CERTIFICATE OF PUBLICATION 2016-05-02
151221000113 2015-12-21 CERTIFICATE OF CHANGE 2015-12-21
151002010145 2015-10-02 ARTICLES OF ORGANIZATION 2015-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231868606 2021-03-18 0296 PPS 3960 Harlem Rd Ste 7, Amherst, NY, 14226-4706
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48107
Loan Approval Amount (current) 48107
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 Amherst, ERIE, NY, 14226-4706
Project Congressional District NY-26
Number of Employees 5
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 48440.45
Forgiveness Paid Date 2021-12-16
2606547105 2020-04-11 0296 PPP 3960 Harlem Rd, BUFFALO, NY, 14226-4700
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) 25277
Loan Approval Amount (current) 25277
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 BUFFALO, ERIE, NY, 14226-4700
Project Congressional District NY-26
Number of Employees 4
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 25591.4
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900678 Civil (Rico) 2019-05-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-24
Termination Date 2020-04-14
Section 1961
Status Terminated

Parties

Name LISA COPPOLA LLC
Role Plaintiff
Name HIGBEE,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State