Search icon

RAUSCH PET GROOMING, LLC

Company Details

Name: RAUSCH PET GROOMING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4880746
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 343 ELMWOOD AVENUE, P.O. BOX 5204, BUFFALO, NY, United States, 14213

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAUSCH PET GROOMING LLC 2017 811582403 2018-08-08 RAUSCH PET GROOMING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 311110
Sponsor’s telephone number 7168310677
Plan sponsor’s address 937 BRIGHTON ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing SARA RAUSCH
RAUSCH PET GROOMING LLC 2016 811582403 2017-10-12 RAUSCH PET GROOMING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 311110
Sponsor’s telephone number 7168310677
Plan sponsor’s address 937 BRIGHTON ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing SARA RAUSCH
RAUSCH PET GROOMING LLC 2015 811582403 2016-07-26 RAUSCH PET GROOMING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 311110
Sponsor’s telephone number 7168310677
Plan sponsor’s address 937 BRIGHTON ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing SARA RAUSCH

DOS Process Agent

Name Role Address
C/O COHEN & LOMBARDO, P.C. DOS Process Agent 343 ELMWOOD AVENUE, P.O. BOX 5204, BUFFALO, NY, United States, 14213

Filings

Filing Number Date Filed Type Effective Date
160829000198 2016-08-29 CERTIFICATE OF PUBLICATION 2016-08-29
160801000675 2016-08-01 CERTIFICATE OF PUBLICATION 2016-08-01
160119000025 2016-01-19 ARTICLES OF ORGANIZATION 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374388310 2021-01-30 0296 PPS 937 Brighton Rd, Tonawanda, NY, 14150-8113
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-8113
Project Congressional District NY-26
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17062.98
Forgiveness Paid Date 2022-01-21
2308067203 2020-04-16 0296 PPP 937 Brighton rd, Tonawanda, NY, 14150
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16900
Loan Approval Amount (current) 16900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17194.94
Forgiveness Paid Date 2022-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State