Search icon

SCOTT HANLON FOR LAPORTA'S PIZZERIA LLC

Company Details

Name: SCOTT HANLON FOR LAPORTA'S PIZZERIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632272
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 485 WEST KLEIN RD., WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
SCOTT HANLON Agent 203 HOOVER, KENMORE, NY, 14217

DOS Process Agent

Name Role Address
LAPORTA'S PIZZERIA DOS Process Agent 485 WEST KLEIN RD., WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0240-23-342101 Alcohol sale 2023-03-02 2023-03-02 2025-02-28 485 W KLEIN RD, WILLIAMSVILLE, New York, 14221 Restaurant

Filings

Filing Number Date Filed Type Effective Date
200429000403 2020-04-29 CERTIFICATE OF PUBLICATION 2020-04-29
191003020054 2019-10-03 ARTICLES OF ORGANIZATION 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679318702 2021-03-30 0296 PPP West Klein Rd. 485, Williamsville, NY, 14221
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42658
Loan Approval Amount (current) 42658
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 N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221
Project Congressional District NY-26
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42911.61
Forgiveness Paid Date 2021-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State