Search icon

ECLIPSE LOUPES AND PRODUCTS LLC

Company Details

Name: ECLIPSE LOUPES AND PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jun 2018 (7 years ago)
Date of dissolution: 20 Aug 2020
Entity Number: 5357282
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 550 CENTER ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
ECLIPSE LOUPES AND PRODUCTS LLC DOS Process Agent 550 CENTER ROAD, WEST SENECA, NY, United States, 14224

Agent

Name Role Address
CLAIRE MONTROY Agent 4213 N. BUFFALO ROAD, SUITE REAR, ORCHARD PARK, NY, 14127

Filings

Filing Number Date Filed Type Effective Date
200820000678 2020-08-20 ARTICLES OF DISSOLUTION 2020-08-20
181030000622 2018-10-30 CERTIFICATE OF PUBLICATION 2018-10-30
180612010015 2018-06-12 ARTICLES OF ORGANIZATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369017100 2020-04-10 0296 PPP 3800 Union Road Suite A, BUFFALO, NY, 14225-4242
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
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 Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14225-4242
Project Congressional District NY-26
Number of Employees 9
NAICS code 339112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42003.42
Forgiveness Paid Date 2021-10-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State