Search icon

NORTHTOWN CAPITAL SERVICES GROUP LLC

Headquarter

Company Details

Name: NORTHTOWN CAPITAL SERVICES GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2018 (7 years ago)
Entity Number: 5385504
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 305 CAYUGA RD, STE 180, CHEEKTOWAGA, NY, United States, 14225

Links between entities

Type Company Name Company Number State
Headquarter of NORTHTOWN CAPITAL SERVICES GROUP LLC, Alabama 000-868-808 Alabama
Headquarter of NORTHTOWN CAPITAL SERVICES GROUP LLC, MINNESOTA 887a645c-7c98-eb11-9184-00155d01c40e MINNESOTA
Headquarter of NORTHTOWN CAPITAL SERVICES GROUP LLC, FLORIDA M22000003559 FLORIDA
Headquarter of NORTHTOWN CAPITAL SERVICES GROUP LLC, RHODE ISLAND 001728413 RHODE ISLAND
Headquarter of NORTHTOWN CAPITAL SERVICES GROUP LLC, IDAHO 4238480 IDAHO
Headquarter of NORTHTOWN CAPITAL SERVICES GROUP LLC, ILLINOIS LLC_08740992 ILLINOIS

Agent

Name Role Address
DAVID G PELTAN, ESQ. Agent 128 CHURCH STREET, EAST AURORA, NY, 14052

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 305 CAYUGA RD, STE 180, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2018-08-01 2019-06-10 Address 235 OLD LYME DR ., WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2018-08-01 2019-06-10 Address 235 OLD LYME DR ., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210712001274 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190610000404 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
180814000473 2018-08-14 CERTIFICATE OF AMENDMENT 2018-08-14
180801010043 2018-08-01 ARTICLES OF ORGANIZATION 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261598304 2021-01-23 0296 PPS 305 Cayuga Rd, Cheektowaga, NY, 14225-1980
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-1980
Project Congressional District NY-26
Number of Employees 20
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100790.22
Forgiveness Paid Date 2021-08-31
4379597205 2020-04-27 0296 PPP 305 Cayuga Road Suite 180, Cheektowaga, NY, 14225
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 13
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101234.94
Forgiveness Paid Date 2021-05-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State