Search icon

1639 NORTH SALINA LLC

Company Details

Name: 1639 NORTH SALINA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2019 (6 years ago)
Date of dissolution: 09 May 2022
Entity Number: 5492108
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2019-02-11 2022-08-05 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805001382 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
190425000886 2019-04-25 CERTIFICATE OF PUBLICATION 2019-04-25
190211010247 2019-02-11 ARTICLES OF ORGANIZATION 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928227104 2020-04-14 0248 PPP 1639 N Salina Street, SYRACUSE, NY, 13208
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14943.16
Forgiveness Paid Date 2021-08-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State