Search icon

LAKE EFFECT ICE CREAM HERTEL, LLC

Company Details

Name: LAKE EFFECT ICE CREAM HERTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2017 (8 years ago)
Entity Number: 5118222
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 79 CANAL STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
LAKE EFFECT ICE CREAM HERTEL, LLC DOS Process Agent 79 CANAL STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2017-04-11 2020-10-05 Address 26 INDEPENDENCE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062206 2020-10-05 BIENNIAL STATEMENT 2019-04-01
170714000585 2017-07-14 CERTIFICATE OF PUBLICATION 2017-07-14
170411010193 2017-04-11 ARTICLES OF ORGANIZATION 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106817401 2020-05-05 0296 PPP 1900 Hertel Ave, Buffalo, NY, 14214
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25436
Loan Approval Amount (current) 25436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1000
Project Congressional District NY-26
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25620.67
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State