Search icon

PULEO & PULEO PLLC

Company Details

Name: PULEO & PULEO PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2019 (6 years ago)
Entity Number: 5553942
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3659 HARLEM ROAD, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3659 HARLEM ROAD, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2019-05-16 2023-05-01 Address 3659 HARLEM ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000588 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220519001350 2022-05-19 BIENNIAL STATEMENT 2021-05-01
190823000065 2019-08-23 CERTIFICATE OF PUBLICATION 2019-08-23
190516000193 2019-05-16 ARTICLES OF ORGANIZATION 2019-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7944037100 2020-04-14 0296 PPP 3659 Harlem Road, Buffalo, NY, 14215
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Buffalo, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541110
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 20968.98
Forgiveness Paid Date 2020-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State