Search icon

PEERLESS HI-TEMP FABRICATION, LLC

Company Details

Name: PEERLESS HI-TEMP FABRICATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078402
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 15 LAWRENCE BELL DRIVE, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
PEERLESS HI-TEMP FABRICATION, LLC DOS Process Agent 15 LAWRENCE BELL DRIVE, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2017-02-01 2021-02-08 Address 79 PERRY STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060649 2021-02-08 BIENNIAL STATEMENT 2021-02-01
170414000678 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
170201010429 2017-02-01 ARTICLES OF ORGANIZATION 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722987100 2020-04-10 0296 PPP 15 Lawrence Bell Drive, BUFFALO, NY, 14221-7075
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) 52947
Loan Approval Amount (current) 52947
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, 14221-7075
Project Congressional District NY-26
Number of Employees 5
NAICS code 332710
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 53321.26
Forgiveness Paid Date 2020-12-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State