Search icon

716 KEY PROPERTIES LLC

Company Details

Name: 716 KEY PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2018 (7 years ago)
Entity Number: 5299212
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 51 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
DUSAN RISTIC DOS Process Agent 51 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2018-03-07 2024-03-05 Address 51 FILLMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003836 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220601002273 2022-06-01 BIENNIAL STATEMENT 2022-03-01
180830000357 2018-08-30 CERTIFICATE OF PUBLICATION 2018-08-30
180307010210 2018-03-07 ARTICLES OF ORGANIZATION 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9694907205 2020-04-28 0296 PPP 32 South Autumn Street, Buffalo, NY, 14221
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
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 Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16951.64
Forgiveness Paid Date 2021-11-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State