Search icon

JUICY SEAFOOD MCKINLEY LLC

Company Details

Name: JUICY SEAFOOD MCKINLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2019 (6 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 5541535
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3540 MCKINLEY PKWY, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
JUICY SEAFOOD MCKINLEY LLC DOS Process Agent 3540 MCKINLEY PKWY, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2019-04-26 2025-01-15 Address 3540 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001228 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
201202000735 2020-12-02 CERTIFICATE OF PUBLICATION 2020-12-02
190426010058 2019-04-26 ARTICLES OF ORGANIZATION 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799598410 2021-02-05 0296 PPP 3540 McKinley Pkwy, Blasdell, NY, 14219-2600
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-2600
Project Congressional District NY-23
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55513.52
Forgiveness Paid Date 2021-06-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State