Search icon

G. M. ROOT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G. M. ROOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1958 (67 years ago)
Entity Number: 110189
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 160 RIDGE RD, LACKAWANNA, NY, United States, 14218
Principal Address: 160 RIDGE ROAD, BUFFALO, NY, United States, 14218

Shares Details

Shares issued 12000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. RICHARD ROOT Chief Executive Officer 160 RIDGE ROAD, BUFFALO, NY, United States, 14218

DOS Process Agent

Name Role Address
G. M. ROOT, INC. DOS Process Agent 160 RIDGE RD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2013-12-19 2020-08-12 Address 160 RIDGE ROAD, BUFFALO, NY, 14218, USA (Type of address: Service of Process)
2006-04-19 2013-12-19 Address JANET GABEL ESQ., ONE MET PLAZA SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
2001-02-06 2006-04-19 Address JANET N. GABEL, ESQ., 700 GUARANTY BLDG 20 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-12-31 2013-12-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1995-03-29 2001-02-06 Address 160 RIDGE ROAD, BUFFALO, NY, 14218, 1035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200812060200 2020-08-12 BIENNIAL STATEMENT 2020-04-01
170802000166 2017-08-02 ANNULMENT OF DISSOLUTION 2017-08-02
DP-2247917 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
140410006142 2014-04-10 BIENNIAL STATEMENT 2014-04-01
131219000362 2013-12-19 CERTIFICATE OF AMENDMENT 2013-12-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37100.00
Total Face Value Of Loan:
37100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37100
Current Approval Amount:
37100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37405.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State