Search icon

MEYERS BUTH LAW GROUP PLLC

Company Details

Name: MEYERS BUTH LAW GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2016 (8 years ago)
Entity Number: 5030879
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 21 PRINCETON PLACE, SUITE 105, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 PRINCETON PLACE, SUITE 105, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2016-10-31 2019-04-22 Address 6506 EAST QUAKER ST, SUITE 200, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190422000506 2019-04-22 CERTIFICATE OF PUBLICATION 2019-04-22
190422000510 2019-04-22 CERTIFICATE OF CHANGE 2019-04-22
161031000654 2016-10-31 ARTICLES OF ORGANIZATION 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9372657101 2020-04-15 0296 PPP 21 Princeton Place Suite 105, Orchard Park, NY, 14127
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13757
Loan Approval Amount (current) 13553
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 Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 541110
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 13653.63
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State