Search icon

CHERYL A HENRY & ASSOCIATES, LLC

Company Details

Name: CHERYL A HENRY & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2019 (6 years ago)
Entity Number: 5545547
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 2625 HEMLOCK ROAD, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
CHERYL A HENRY DOS Process Agent 2625 HEMLOCK ROAD, EDEN, NY, United States, 14057

History

Start date End date Type Value
2019-05-02 2023-05-18 Address 2625 HEMLOCK ROAD, EDEN, NY, 14057, 1309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518002656 2023-05-18 BIENNIAL STATEMENT 2023-05-01
211203002678 2021-12-03 BIENNIAL STATEMENT 2021-12-03
190930000926 2019-09-30 CERTIFICATE OF PUBLICATION 2019-09-30
190502020091 2019-05-02 ARTICLES OF ORGANIZATION 2019-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939318710 2021-03-30 0296 PPP 2625 Hemlock Rd, Eden, NY, 14057-1309
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2830
Loan Approval Amount (current) 2830
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 N
Business Age Description Existing or more than 2 years old
Project Address Eden, ERIE, NY, 14057-1309
Project Congressional District NY-23
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2865.43
Forgiveness Paid Date 2022-07-05

Date of last update: 06 Mar 2025

Sources: New York Secretary of State