Search icon

GREVER & WARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREVER & WARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1959 (66 years ago)
Entity Number: 124432
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3802 NORTH BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
DAVID G. WARD, PRESIDENT Chief Executive Officer 3802 NORTH BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
GREVER & WARD, INC. DOS Process Agent 3802 NORTH BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
160838996
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-18 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 2.5
2023-12-12 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 2.5
2023-12-12 2023-12-12 Address 3802 NORTH BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 3802 NORTH BUFFALO STREET, ORCHARD PARK, NY, 14127, 1840, USA (Type of address: Chief Executive Officer)
1999-12-27 2023-12-12 Address 3802 NORTH BUFFALO STREET, ORCHARD PARK, NY, 14127, 1840, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212001816 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211222000994 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191209060196 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171201006700 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170901007037 2017-09-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
73370.00
Total Face Value Of Loan:
73370.00
Date:
2020-04-23
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:
2020-04-11
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:
75666.00
Total Face Value Of Loan:
75666.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$73,370
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,965
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $73,368
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$75,666
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,119.46
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $75,666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State