Search icon

PA-TCHBUF, LLC

Company Details

Name: PA-TCHBUF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4935528
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-04-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-28 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-28 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-25 2019-03-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-04-25 2019-03-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002966 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220930002145 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005293 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220406003844 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200409060223 2020-04-09 BIENNIAL STATEMENT 2020-04-01
190328000081 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
180410006141 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160815000478 2016-08-15 CERTIFICATE OF PUBLICATION 2016-08-15
160425000044 2016-04-25 ARTICLES OF ORGANIZATION 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8515358301 2021-01-29 0296 PPP 228 Fayette Ave, Buffalo, NY, 14223-2710
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7137
Loan Approval Amount (current) 7137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-2710
Project Congressional District NY-26
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7170.24
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State