Search icon

PITTSFORDCOFFEE LLC

Company Details

Name: PITTSFORDCOFFEE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2019 (5 years ago)
Entity Number: 5672558
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 97 KNOB HILL ROAD, ORCHARD, NY, United States, 14127

DOS Process Agent

Name Role Address
PITTSFORDCOFFEE LLC DOS Process Agent 97 KNOB HILL ROAD, ORCHARD, NY, United States, 14127

History

Start date End date Type Value
2019-12-16 2023-12-02 Address 97 KNOB HILL ROAD, ORCHARD, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000375 2023-12-02 BIENNIAL STATEMENT 2023-12-01
220112003692 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200227000938 2020-02-27 CERTIFICATE OF PUBLICATION 2020-02-27
191216000842 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
2616178504 2021-02-20 0296 PPP 6519 E Quaker St, Orchard Park, NY, 14127-2501
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name SPoT Coffee
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 Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-2501
Project Congressional District NY-23
Number of Employees 14
NAICS code 722513
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 52741.64
Forgiveness Paid Date 2021-08-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State