Search icon

WILLIAMSVILLE PERFORMING ARTS STUDIO, LLC

Company Details

Name: WILLIAMSVILLE PERFORMING ARTS STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147851
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 9B SOUTHCREEK COUR, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
KATHRYN ALLISON DOS Process Agent 9B SOUTHCREEK COUR, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2017-06-02 2024-08-27 Address 18 HICKORY HILL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827003484 2024-08-27 BIENNIAL STATEMENT 2024-08-27
171110000405 2017-11-10 CERTIFICATE OF PUBLICATION 2017-11-10
170602010485 2017-06-02 ARTICLES OF ORGANIZATION 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8576677104 2020-04-15 0296 PPP 4500 North French Road, East Amherst, NY, 14051
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
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 New Business or 2 years or less
Project Address East Amherst, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3744.91
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State