Search icon

STAMM LAW FIRM LLP

Company Details

Name: STAMM LAW FIRM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Nov 2024 (5 months ago)
Entity Number: 7463581
ZIP code: 14221
Place of Formation: New York
Address: 1127 wehrle dr., suite 100, BUFFALO, NY, United States, 14221
Principal Address: 1127 wehrle dr, suite 100, BUFFALO, United States, 14221

DOS Process Agent

Name Role Address
the llp DOS Process Agent 1127 wehrle dr., suite 100, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2024-11-13 2025-02-18 Address 1127 wehrle dr., suite 100, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002534 2025-01-22 CERTIFICATE OF PUBLICATION 2025-01-22
241113003152 2024-11-12 CERTIFICATE OF REGISTRATION 2024-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4750308310 2021-01-23 0296 PPS 1127 Wehrle Dr Ste 100, Williamsville, NY, 14221-7700
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265627
Loan Approval Amount (current) 265627
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7700
Project Congressional District NY-26
Number of Employees 17
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 268967.35
Forgiveness Paid Date 2022-05-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State