Search icon

HOHL SCRUFARI TRAIN STATION, LLC

Company Details

Name: HOHL SCRUFARI TRAIN STATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2018 (7 years ago)
Entity Number: 5308556
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 770 RIVERVIEW BLVD., TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
HOHL SCRUFARI TRAIN STATION, LLC DOS Process Agent 770 RIVERVIEW BLVD., TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2018-03-21 2021-02-18 Address C/O HOHL INDUSTRIAL SERVICES,, INC. 770 RIVERVIEW BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302000116 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210218060038 2021-02-18 BIENNIAL STATEMENT 2020-03-01
180321000589 2018-03-21 ARTICLES OF ORGANIZATION 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199527308 2020-04-29 0296 PPP 770 Riverview Boulevard, Tonawanda, NY, 14150
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313400
Loan Approval Amount (current) 313400
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 20
NAICS code 238990
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 317607.29
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State