Search icon

END VAPE LLC

Company Details

Name: END VAPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2017 (8 years ago)
Entity Number: 5209323
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LIPPES MATHIAS LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2023-04-25 2023-09-05 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2017-09-28 2023-04-25 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000911 2023-09-05 BIENNIAL STATEMENT 2023-09-01
230425001272 2023-04-25 BIENNIAL STATEMENT 2021-09-01
171222000626 2017-12-22 CERTIFICATE OF PUBLICATION 2017-12-22
170928010051 2017-09-28 ARTICLES OF ORGANIZATION 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620987708 2020-05-01 0219 PPP 1475 E Henrietta Road, Rochester, NY, 14623
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) 29830
Loan Approval Amount (current) 29830
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 N
Business Age Description Unanswered
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 6
NAICS code -
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 30199.4
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State