Search icon

CPL ASSOCIATES, LLC

Company Details

Name: CPL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2021 (4 years ago)
Entity Number: 6213734
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Foreign Legal Name: CPL ASSOCIATES, LLC
Address: 73 high street, BUFFALO, NY, United States, 14203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPL ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2013 161595641 2014-05-05 CPL ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621510
Sponsor’s telephone number 7166333330
Plan sponsor’s address 1795 NORTH FRENCH RD., GETZVILLE, NY, 14068

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing MARY JO JAGORD
Role Employer/plan sponsor
Date 2014-05-02
Name of individual signing MARY JO JAGORD
CPL ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2012 161595641 2013-07-03 CPL ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621510
Sponsor’s telephone number 7166333330
Plan sponsor’s address 4455 GENESEE STREET, SUITE 130, CHEEKTOWAGA, NY, 14225

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing MARY-JO JAGORD
Role Employer/plan sponsor
Date 2013-07-03
Name of individual signing MARY-JO JAGORD
CPL ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2011 161595641 2012-06-15 CPL ASSOCIATES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621510
Sponsor’s telephone number 7166333330
Plan sponsor’s address 4455 GENESEE STREET, SUITE 130, CHEEKTOWAGA, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 161595641
Plan administrator’s name CPL ASSOCIATES, LLC
Plan administrator’s address 4455 GENESEE STREET, SUITE 130, CHEEKTOWAGA, NY, 14225
Administrator’s telephone number 7166333330

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing MARY-JO JAGORD
Role Employer/plan sponsor
Date 2012-06-15
Name of individual signing MARY-JO JAGORD
CPL ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2010 161595641 2011-07-08 CPL ASSOCIATES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621510
Sponsor’s telephone number 7168394931
Plan sponsor’s address 3980 SHERIDAN DRIVE, SUITE 501, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 161595641
Plan administrator’s name CPL ASSOCIATES, LLC
Plan administrator’s address 3980 SHERIDAN DRIVE, SUITE 501, AMHERST, NY, 14226
Administrator’s telephone number 7168394931

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing MARY JO JAGORD
Role Employer/plan sponsor
Date 2011-07-08
Name of individual signing MARY JO JAGORD
CPL ASSOCIATES, LLC 401(K) PROFIT SHARING PLAN 2009 161595641 2010-07-16 CPL ASSOCIATES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621510
Sponsor’s telephone number 7168394931
Plan sponsor’s address 3980 SHERIDAN DRIVE, SUITE 501, AMHERST, NY, 14226

Plan administrator’s name and address

Administrator’s EIN 161595641
Plan administrator’s name CPL ASSOCIATES, LLC
Plan administrator’s address 3980 SHERIDAN DRIVE, SUITE 501, AMHERST, NY, 14226
Administrator’s telephone number 7168394931

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing MARY-JO JAGORD
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing MARY-JO JAGORD

DOS Process Agent

Name Role Address
the llc DOS Process Agent 73 high street, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
210707001663 2021-06-22 APPLICATION OF AUTHORITY 2021-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5199017203 2020-04-27 0296 PPP 73 High St, BUFFALO, NY, 14203
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51340
Loan Approval Amount (current) 51340
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 Unanswered
Project Address BUFFALO, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 541720
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 51880.12
Forgiveness Paid Date 2021-05-20
2912738500 2021-02-22 0296 PPS 73 High St Fl 3, Buffalo, NY, 14203-1149
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34227
Loan Approval Amount (current) 34227
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, 14203-1149
Project Congressional District NY-26
Number of Employees 6
NAICS code 541690
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 34460.49
Forgiveness Paid Date 2021-11-15

Date of last update: 05 Mar 2025

Sources: New York Secretary of State