Search icon

PFANNENBERG SALES AMERICA LLC

Company Details

Name: PFANNENBERG SALES AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5015080
ZIP code: 14086
County: Erie
Place of Formation: Delaware
Address: 68 WARD RD, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
C/O PFANNENBERG INC DOS Process Agent 68 WARD RD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2016-09-27 2024-12-13 Address 68 WARD RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213002881 2024-12-13 BIENNIAL STATEMENT 2024-12-13
180904006262 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161213000068 2016-12-13 CERTIFICATE OF PUBLICATION 2016-12-13
160927000682 2016-09-27 APPLICATION OF AUTHORITY 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333677206 2020-04-15 0296 PPP 68 Ward Road, Lancaster, NY, 14086
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340800
Loan Approval Amount (current) 340800
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 Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 23
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343031.54
Forgiveness Paid Date 2020-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State