Search icon

ALIGN STARPRO, LLC

Company Details

Name: ALIGN STARPRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2017 (8 years ago)
Entity Number: 5139677
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 455 Cayuga Drive, Suite 100, BUFFALO, NY, United States, 14225

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H529U6L4CYS3 2022-04-28 8 MILLRACE STREET N, BUFFALO, NY, 14221, 5414, USA 701 ELLICOTT STREET, BUFFALO, NY, 14203, USA

Business Information

URL www.getstarpro.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-05-11
Initial Registration Date 2021-04-27
Entity Start Date 2017-05-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511
Product and Service Codes R702

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER GOEHLE
Address 701 ELLICOT STREET, BUFFALO, NY, 14203, USA
Government Business
Title PRIMARY POC
Name JENNIFER GOEHLE
Address 701 ELLICOT STREET, BUFFALO, NY, 14203, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ALIGN STARPRO, LLC DOS Process Agent 455 Cayuga Drive, Suite 100, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2019-05-08 2024-05-16 Address PO BOX 1361, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)
2017-05-18 2019-05-08 Address 8 MILLRACE STREET N, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516000896 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210505060679 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190508060299 2019-05-08 BIENNIAL STATEMENT 2019-05-01
171023000104 2017-10-23 CERTIFICATE OF AMENDMENT 2017-10-23
170809000172 2017-08-09 CERTIFICATE OF PUBLICATION 2017-08-09
170518010415 2017-05-18 ARTICLES OF ORGANIZATION 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956097109 2020-04-15 0296 PPP 701 Ellicott Street, Buffalo, NY, 14203
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49537
Loan Approval Amount (current) 49537
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49892.58
Forgiveness Paid Date 2021-01-07
9858508403 2021-02-18 0296 PPS 701 Ellicott St Ste B1-136, Buffalo, NY, 14203-1101
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49537
Loan Approval Amount (current) 49537
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1101
Project Congressional District NY-26
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49775.86
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State