Search icon

SENIOR WALL RESTORATIONS, LLC

Company Details

Name: SENIOR WALL RESTORATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910348
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 74 DARTWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
RICHARD R. MURRAY DOS Process Agent 74 DARTWOOD DRIVE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2016-03-10 2024-03-23 Address 74 DARTWOOD DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240323000176 2024-03-23 BIENNIAL STATEMENT 2024-03-23
220315001763 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200306060839 2020-03-06 BIENNIAL STATEMENT 2020-03-01
160310010081 2016-03-10 ARTICLES OF ORGANIZATION 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856738600 2021-03-25 0296 PPP 74 Dartwood Dr, Cheektowaga, NY, 14227-3122
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14422
Loan Approval Amount (current) 14422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-3122
Project Congressional District NY-26
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14512.09
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State