Search icon

PAPERCRAFT MIRACLES LLC

Company Details

Name: PAPERCRAFT MIRACLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2021 (4 years ago)
Entity Number: 5926301
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 1888 NIAGARA ST, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
PAPERCRAFT MIRACLES LLC DOS Process Agent 1888 NIAGARA ST, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2024-12-04 2025-01-01 Address 1888 NIAGARA ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2021-01-26 2024-12-04 Address 1888 NIAGARA ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047060 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241204002207 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210126010051 2021-01-26 ARTICLES OF ORGANIZATION 2021-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9223107107 2020-04-15 0296 PPP 1888 Niagara St, BUFFALO, NY, 14207
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
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 Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3842.48
Forgiveness Paid Date 2021-06-03

Date of last update: 22 Mar 2025

Sources: New York Secretary of State