Search icon

DAVID R. PAULUS CPA, PLLC

Company Details

Name: DAVID R. PAULUS CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Dec 2016 (8 years ago)
Date of dissolution: 08 Dec 2021
Entity Number: 5049474
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 49 BUFFALO STREET, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 BUFFALO STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2016-12-08 2022-06-19 Address 49 BUFFALO STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220619000392 2021-12-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-08
190719060070 2019-07-19 BIENNIAL STATEMENT 2018-12-01
170210000563 2017-02-10 CERTIFICATE OF PUBLICATION 2017-02-10
161208000002 2016-12-08 ARTICLES OF ORGANIZATION 2016-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194267102 2020-04-10 0296 PPP 49 Buffalo Street, HAMBURG, NY, 14075-5001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79700
Loan Approval Amount (current) 79700
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 HAMBURG, ERIE, NY, 14075-5001
Project Congressional District NY-23
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80606.18
Forgiveness Paid Date 2021-06-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State