Search icon

ROUTE 90, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROUTE 90, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2015 (10 years ago)
Entity Number: 4829130
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 3375 Lakewood Drive, North Tonawanda, NY, United States, 14120

DOS Process Agent

Name Role Address
ROUTE 90, LLC DOS Process Agent 3375 Lakewood Drive, North Tonawanda, NY, United States, 14120

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
810806883
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-01 2025-07-02 Address 3375 Lakewood Drive, North Tonawanda, NY, 14120, USA (Type of address: Service of Process)
2018-05-22 2023-10-01 Address 7954 TRANSIT ROAD, PMB #328, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2018-04-19 2018-05-22 Address 7954 TRANSIT ROAD, PMB #328, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2015-10-02 2018-05-22 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-10-02 2018-04-19 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702002675 2025-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-02
231001000528 2023-10-01 BIENNIAL STATEMENT 2023-10-01
211028001324 2021-10-28 BIENNIAL STATEMENT 2021-10-28
180522000852 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
180419006150 2018-04-19 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
309795.00
Total Face Value Of Loan:
309795.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
323267.00
Total Face Value Of Loan:
323267.00
Date:
2016-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$323,267
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,267
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$325,560.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $250,267
Utilities: $10,000
Mortgage Interest: $0
Rent: $50,000
Refinance EIDL: $0
Healthcare: $7000
Debt Interest: $6,000
Jobs Reported:
46
Initial Approval Amount:
$309,795
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$309,795
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$311,399.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $309,791
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State