Search icon

WNY PROCESS SERVICE LLC

Company Details

Name: WNY PROCESS SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2018 (7 years ago)
Entity Number: 5340648
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1260 DELAWARE AVE., 3RD FLOOR, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
WNY PROCESS SERVICE, LLC DOS Process Agent 1260 DELAWARE AVE., 3RD FLOOR, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2018-05-14 2024-07-31 Address 1260 DELAWARE AVE., 3RD FLOOR, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731002426 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220502000186 2022-05-02 BIENNIAL STATEMENT 2022-05-01
210708001215 2021-07-08 BIENNIAL STATEMENT 2021-07-08
180514010212 2018-05-14 ARTICLES OF ORGANIZATION 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305567306 2020-04-30 0296 PPP 6302 Shimer Dr, Lockport, NY, 14094-6406
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1985.63
Loan Approval Amount (current) 1985.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101976
Servicing Lender Name Cornerstone Community FCU
Servicing Lender Address 6485 S Transit Rd, LOCKPORT, NY, 14094-6331
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6406
Project Congressional District NY-26
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101976
Originating Lender Name Cornerstone Community FCU
Originating Lender Address LOCKPORT, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1999.88
Forgiveness Paid Date 2021-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State