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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LSVTSK3WLJS7 2024-07-27 36 COLTON ST, BUFFALO, NY, 14206, 2421, USA 36 COLTON ST, BUFFALO, NY, 14206, USA

Business Information

URL www.first-friendsdaycare.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-08-01
Initial Registration Date 2022-07-28
Entity Start Date 2017-03-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT A THRASHER
Role EXECUTIVE ADMINISTRATOR
Address 36 COLTON ST, BUFFALO, NY, 14206, USA
Government Business
Title PRIMARY POC
Name ROBERT A THRASHER
Role EXECUTIVE ADMINISTRATOR
Address 36 COLTON ST, BUFFALO, NY, 14206, USA
Past Performance Information not Available

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

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)
2017-03-17 2022-06-03 Address 36 COLTON ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

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
170317000506 2017-03-17 ARTICLES OF ORGANIZATION 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3155287104 2020-04-11 0296 PPP 1553 HARLEM RD, BUFFALO, NY, 14206-1921
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19434
Loan Approval Amount (current) 19434
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 Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14206-1921
Project Congressional District NY-26
Number of Employees 11
NAICS code 624410
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 19683.71
Forgiveness Paid Date 2021-08-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State