Search icon

PSTL LLC

Company Details

Name: PSTL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2016 (9 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 4908570
ZIP code: 14139
County: Erie
Place of Formation: New York
Address: 6050 VERMONT HILL RD, SOUTH WALES, NY, United States, 14139

DOS Process Agent

Name Role Address
PATRICK STAERKER DOS Process Agent 6050 VERMONT HILL RD, SOUTH WALES, NY, United States, 14139

History

Start date End date Type Value
2016-03-08 2022-08-02 Address 6050 VERMONT HILL RD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802001740 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
211008002593 2021-10-08 BIENNIAL STATEMENT 2021-10-08
200210060213 2020-02-10 BIENNIAL STATEMENT 2018-03-01
160308010021 2016-03-08 ARTICLES OF ORGANIZATION 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597107104 2020-04-11 0296 PPP 7901 Seneca Street, EAST AURORA, NY, 14052-9406
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105552
Loan Approval Amount (current) 105552
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 Unanswered
Project Address EAST AURORA, ERIE, NY, 14052-9406
Project Congressional District NY-23
Number of Employees 11
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106781.03
Forgiveness Paid Date 2021-06-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State