Search icon

BEMUS MANAGEMENT, LLC

Company Details

Name: BEMUS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2019 (5 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 5672549
ZIP code: 33405
County: Chautauqua
Place of Formation: New York
Address: 6605 SOUTH DIXIE HIGHWAY, SUITE 200, WEST PALM BEACH, FL, United States, 33405

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6605 SOUTH DIXIE HIGHWAY, SUITE 200, WEST PALM BEACH, FL, United States, 33405

History

Start date End date Type Value
2019-12-16 2023-12-27 Address 6605 SOUTH DIXIE HIGHWAY, SUITE 200, WEST PALM BEACH, FL, 33405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002319 2023-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-27
191216000834 2019-12-16 ARTICLES OF ORGANIZATION 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9172887106 2020-04-15 0296 PPP 365 Fluvanna Avenue, Jamestown, NY, 14701
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53167
Loan Approval Amount (current) 53167
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 R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 4
NAICS code 541611
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 53684.1
Forgiveness Paid Date 2021-04-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State