Search icon

L&M TAX LLC

Company Details

Name: L&M TAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2018 (7 years ago)
Entity Number: 5382283
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3820 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
L&M TAX LLC DOS Process Agent 3820 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2018-07-25 2024-07-02 Address 3820 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001158 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220718000442 2022-07-18 BIENNIAL STATEMENT 2022-07-01
210826001708 2021-08-26 BIENNIAL STATEMENT 2021-08-26
181016000561 2018-10-16 CERTIFICATE OF PUBLICATION 2018-10-16
180725010478 2018-07-25 ARTICLES OF ORGANIZATION 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410297102 2020-04-15 0296 PPP 3820 Sheridan Drive, Buffalo, NY, 14226
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
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 N
Business Age Description New Business or 2 years or less
Project Address Buffalo, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541213
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 21323.13
Forgiveness Paid Date 2020-11-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State