Search icon

706 LASALLE AVENUE, INC.

Company Details

Name: 706 LASALLE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1978 (47 years ago)
Entity Number: 488407
ZIP code: 14729
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 142, EAST OTTO, NY, United States, 14729
Principal Address: 12 BIRKDALE RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 142, EAST OTTO, NY, United States, 14729

Chief Executive Officer

Name Role Address
GARY J WOODS Chief Executive Officer 12 BIRKDALE RD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1996-06-04 2004-05-26 Address 12 BIRKDALE ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1996-06-04 2004-05-26 Address 12 BIRKDALE ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1996-06-04 2004-05-26 Address P.O. BOX 142, ULINGER ROAD, EAST OTTO, NY, 14729, USA (Type of address: Service of Process)
1978-05-11 1996-06-04 Address PO BOX 142, UNLINGER RD, EAST OTTO, NY, 14729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150922113 2015-09-22 ASSUMED NAME LLC INITIAL FILING 2015-09-22
040526002106 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020508002237 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000508002551 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980427002797 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960604002206 1996-06-04 BIENNIAL STATEMENT 1996-05-01
A721312-4 1980-12-09 CERTIFICATE OF AMENDMENT 1980-12-09
A485834-9 1978-05-11 CERTIFICATE OF INCORPORATION 1978-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9835458409 2021-02-17 0296 PPS 83 Carpenter Ave, Tonawanda, NY, 14223-1706
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15830
Loan Approval Amount (current) 15830
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14223-1706
Project Congressional District NY-26
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15939.29
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State