Search icon

ESTATES AT LOCUST GARDENS LLC

Company Details

Name: ESTATES AT LOCUST GARDENS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2017 (8 years ago)
Entity Number: 5064156
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 515 LOCUST STREET, A BUILDING, BASEMENT, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
ESTATES AT LOCUST GARDENS LLC DOS Process Agent 515 LOCUST STREET, A BUILDING, BASEMENT, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2017-01-09 2019-07-11 Address 515 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060927 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190711060209 2019-07-11 BIENNIAL STATEMENT 2019-01-01
170329000081 2017-03-29 CERTIFICATE OF PUBLICATION 2017-03-29
170109000128 2017-01-09 ARTICLES OF ORGANIZATION 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5925077401 2020-05-13 0296 PPP 515 LOCUST ST, LOCKPORT, NY, 14094-5672
Loan Status Date 2020-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21375
Loan Approval Amount (current) 21375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101820
Servicing Lender Name St. Joseph's Parish Buffalo FCU
Servicing Lender Address 341 Englewood Ave, BUFFALO, NY, 14223
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-5672
Project Congressional District NY-24
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101820
Originating Lender Name St. Joseph's Parish Buffalo FCU
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21472.28
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State