Search icon

GRENAUER ASSOCIATES INC.

Company Details

Name: GRENAUER ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1989 (36 years ago)
Entity Number: 1324902
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 4175 VINEWOOD DR, WILLIAMSVILLE, NY, United States, 14221
Address: 4175 VINEWOOD DR., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XSC6BGM1P5F9 2022-06-16 5507 MAIN ST, WILLIAMSVILLE, NY, 14221, 6701, USA 5507 MAIN ST, WILLIAMSVILLE, NY, 14221, 6701, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-03-28
Initial Registration Date 2021-03-18
Entity Start Date 1999-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELEANOR R GRENAUER
Role CORPORATE SECRETARY
Address 5507 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA
Government Business
Title PRIMARY POC
Name ELEANOR R GRENAUER
Role CORPORATE SECRETARY
Address 5507 MAIN ST., WILLIAMSVILLE, NY, 14221, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JAMES M GRENAUER Chief Executive Officer 5507 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JAMES M. GRENAUER DOS Process Agent 4175 VINEWOOD DR., WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0426-24-307804 Alcohol sale 2024-04-01 2024-04-01 2024-10-31 5507 MAIN ST, WILLIAMSVILLE, NY, 14221 Additional Bar-Seasonal
0340-23-329795 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 5507 MAIN ST, WILLIAMSVILLE, New York, 14221 Restaurant
0370-23-329795 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 5507 MAIN ST, WILLIAMSVILLE, New York, 14221 Food & Beverage Business

History

Start date End date Type Value
2017-02-01 2021-02-17 Address 5507 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-03-05 2007-02-22 Address 4175 VINEWOOD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-03-05 2017-02-01 Address 5507 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1999-02-26 2001-03-05 Address 5672 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1999-02-26 2001-03-05 Address 5672 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-02-26 2001-03-05 Address 5672 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-04-22 1999-02-26 Address 4175 VINEWOOD DRIVE, WILLIAMSVILLE, NY, 14221, 7517, USA (Type of address: Chief Executive Officer)
1993-04-22 1999-02-26 Address 4175 VINEWOOD DRIVE, WILLIAMSVILLE, NY, 14221, 7517, USA (Type of address: Principal Executive Office)
1993-04-22 1999-02-26 Address 4175 VINEWOOD DRIVE, WILLIAMSVILLE, NY, 14221, 7517, USA (Type of address: Service of Process)
1989-02-09 1993-04-22 Address 4175 VINEWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060387 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190205061084 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007463 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150212006217 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130221006286 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110304002326 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090204003046 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070222002082 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050307002041 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030204002785 2003-02-04 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9281107105 2020-04-15 0296 PPP 5507 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206545
Loan Approval Amount (current) 206545
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208146.43
Forgiveness Paid Date 2021-02-01
6214778306 2021-01-26 0296 PPS 5507 Main St, Williamsville, NY, 14221-6701
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252458
Loan Approval Amount (current) 252458
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6701
Project Congressional District NY-26
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 254228.66
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State