Search icon

COMPLIANCE TEAM, LLC

Headquarter

Company Details

Name: COMPLIANCE TEAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Mar 2020 (5 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 5729046
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 101 WESTFIELD ROAD, AMHERST, NY, United States, 14226

Links between entities

Type Company Name Company Number State
Headquarter of COMPLIANCE TEAM, LLC, ILLINOIS LLC_09483896 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7M9XL37M173 2023-09-19 101 WESTFIELD RD, AMHERST, NY, 14226, 3438, USA 101 WESTFIELD RD, AMHERST, NY, 14226, 3438, USA

Business Information

URL www.complianceteaminc.com
Division Name COMPLIANCE TEAM
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2022-09-22
Initial Registration Date 2020-06-12
Entity Start Date 2020-03-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA RADER
Role VP OPERATIONS
Address 505 ELLICOTT STREET, BUFFALO, NY, 14203, USA
Government Business
Title PRIMARY POC
Name PATRICIA RADER
Role VP OPERATIONS
Address 505 ELLICOTT STREET, BUFFALO, NY, 14203, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
COMPLIANCE TEAM, LLC DOS Process Agent 101 WESTFIELD ROAD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-01-22 2025-03-05 Address 101 WESTFIELD ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2020-03-17 2024-01-22 Address 101 WESTFIELD ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000591 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
240122001808 2024-01-22 BIENNIAL STATEMENT 2024-01-22
200522000108 2020-05-22 CERTIFICATE OF PUBLICATION 2020-05-22
200317000429 2020-03-17 ARTICLES OF ORGANIZATION 2020-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1184968506 2021-02-18 0296 PPS 101 Westfield Rd, Amherst, NY, 14226-3438
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364675
Loan Approval Amount (current) 364675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-3438
Project Congressional District NY-26
Number of Employees 13
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 367762.25
Forgiveness Paid Date 2021-12-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State