Search icon

THRASHER PROPERTIES, LLC

Company Details

Name: THRASHER PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103927
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 36 COLTON ST., BUFFALO, NY, United States, 14206

Agent

Name Role Address
ROBERT THRASHER Agent 36 COLTON ST., BUFFALO, NY, 14206

DOS Process Agent

Name Role Address
ROBERT THRASHER DOS Process Agent 36 COLTON ST., BUFFALO, NY, United States, 14206

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LSVTSK3WLJS7
UEI Expiration Date:
2024-07-27

Business Information

Activation Date:
2023-08-01
Initial Registration Date:
2022-07-28

History

Start date End date Type Value
2023-03-30 2025-03-02 Address 36 COLTON ST., BUFFALO, NY, 14206, USA (Type of address: Registered Agent)
2023-03-30 2025-03-02 Address 36 COLTON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2022-06-03 2023-03-30 Address 36 COLTON ST., BUFFALO, NY, 14206, USA (Type of address: Registered Agent)
2022-06-03 2023-03-30 Address 36 COLTON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2017-03-17 2022-06-03 Address 36 COLTON ST., BUFFALO, NY, 14206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250302021336 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230330002623 2023-03-30 BIENNIAL STATEMENT 2023-03-01
220603000033 2021-09-28 CERTIFICATE OF PUBLICATION 2021-09-28
210322060328 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190311061906 2019-03-11 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
205900.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19434.00
Total Face Value Of Loan:
19434.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19434
Current Approval Amount:
19434
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19683.71

Date of last update: 24 Mar 2025

Sources: New York Secretary of State