Search icon

BOORMAN LAW PLLC

Company Details

Name: BOORMAN LAW PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2019 (5 years ago)
Entity Number: 5658901
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 35 GROTON DR., UNIT H, AMHERST, NY, United States, 14228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOORMAN LAW 401K PLAN 2023 843764841 2024-07-30 BOORMAN LAW, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7162044032
Plan sponsor’s address 482 NIAGARSA FALLS BLVD, TONAWANDA, NY, 14223

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing STEVEN GRUDZINSKI
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing STEVEN GRUDZINSKI
BOORMAN LAW 401K PLAN 2022 843764841 2023-09-21 BOORMAN LAW, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7162044032
Plan sponsor’s address 4330 MAPLE ROAD, SUITE 103, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing STEVEN GRUDZINSKI
Role Employer/plan sponsor
Date 2023-09-21
Name of individual signing STEVEN GRUDZINSKI

DOS Process Agent

Name Role Address
RICHARD BOORMAN, ESQ. DOS Process Agent 35 GROTON DR., UNIT H, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2022-07-05 2024-12-10 Address 35 GROTON DR., UNIT G, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2019-11-20 2022-07-05 Address 35 GROTON DR., UNIT G, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210003800 2024-12-10 BIENNIAL STATEMENT 2024-12-10
220705002798 2021-11-19 CERTIFICATE OF PUBLICATION 2021-11-19
191120000120 2019-11-20 ARTICLES OF ORGANIZATION 2019-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6746467802 2020-06-02 0296 PPP 4330Maple Rd, BUFFALO, NY, 14226
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48768.65
Loan Approval Amount (current) 48768.65
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 N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 541110
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 49075.96
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State