Search icon

1455 EAST HENRIETTA LLC

Company Details

Name: 1455 EAST HENRIETTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2017 (8 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 5215995
ZIP code: 14202
County: Monroe
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

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

History

Start date End date Type Value
2017-10-11 2025-02-05 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004251 2025-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-29
180202000722 2018-02-02 CERTIFICATE OF PUBLICATION 2018-02-02
171011010282 2017-10-11 ARTICLES OF ORGANIZATION 2017-10-11

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27425.07
Total Face Value Of Loan:
27425.07

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27425.07
Current Approval Amount:
27425.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27715.85
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27425
Current Approval Amount:
27425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27703.01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State