Search icon

27TH & NIAGARA STREET LLC

Company Details

Name: 27TH & NIAGARA STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2017 (7 years ago)
Entity Number: 5206211
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2636 FERCHEN ST, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2636 FERCHEN ST, NIAGARA FALLS, NY, United States, 14304

Agent

Name Role Address
AMARJIT SINGH Agent 2636 FERCHEN ST, NIAGARA FALLS, NY, 14304

Licenses

Number Type Date Last renew date End date Address Description
733515 Retail grocery store No data No data No data 2620 NIAGARA ST, NIAGARA FALLS, NY, 14303 No data
0081-21-300207 Alcohol sale 2024-07-05 2024-07-05 2027-06-30 2620 NIAGARA ST, NIAGARA FALLS, New York, 14303 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
171120000656 2017-11-20 CERTIFICATE OF PUBLICATION 2017-11-20
170922000048 2017-09-22 ARTICLES OF ORGANIZATION 2017-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 7 ELEVEN STORE #35140A 2620 NIAGARA ST, NIAGARA FALLS, Niagara, NY, 14303 A Food Inspection Department of Agriculture and Markets No data
2022-03-24 7 ELEVEN STORE #35140A 2620 NIAGARA ST, NIAGARA FALLS, Niagara, NY, 14303 A Food Inspection Department of Agriculture and Markets No data
2022-01-25 7 ELEVEN STORE #35140A 2620 NIAGARA ST, NIAGARA FALLS, Niagara, NY, 14303 B Food Inspection Department of Agriculture and Markets 06B - Burritos and various cheeses requiring refrigeration are stored in retail island cooler with an internal temperature of 57-60 degrees F for an undocumented amount of time. A total of 12.3745 lbs of products were destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified during the inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5457618500 2021-02-27 0296 PPS 2620 Niagara St, Niagara Falls, NY, 14303-1935
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41487
Loan Approval Amount (current) 41487
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
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 Niagara Falls, NIAGARA, NY, 14303-1935
Project Congressional District NY-26
Number of Employees 6
NAICS code 445120
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 42092.82
Forgiveness Paid Date 2022-10-06
5362727205 2020-04-27 0296 PPP 2620 Niagara Street, Niagara Falls, NY, 14303
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Niagara Falls, NIAGARA, NY, 14303-0050
Project Congressional District NY-26
Number of Employees 8
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41913.81
Forgiveness Paid Date 2021-07-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State