Search icon

GRABBER & SONS INC.

Company Details

Name: GRABBER & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358267
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 469 HARDING RD, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 469 HARDING AVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GRABENSTATTER Chief Executive Officer 469 HARDING RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 HARDING RD, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Address Description
140007 Plant Dealers 3242 HARLEM ROAD, CHEEKTOWAGA, NY, 14225 Garden Center

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 469 HARDING RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-07-26 2023-10-31 Address 469 HARDING RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-07-26 2023-10-31 Address 469 HARDING AVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-06-15 2005-07-26 Address 45 LENNOX AVE., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2001-06-15 2005-07-26 Address 469 HARDING RD, WILLIAMSVILLE, NY, 14226, USA (Type of address: Principal Executive Office)
1989-06-05 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-05 2005-07-26 Address 45 LENNOX AVENUE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001808 2023-10-31 BIENNIAL STATEMENT 2023-06-01
130614006064 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002581 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090527002336 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070606002894 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050726002243 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030521002241 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010615002203 2001-06-15 BIENNIAL STATEMENT 2001-06-01
010209000458 2001-02-09 ANNULMENT OF DISSOLUTION 2001-02-09
DP-964343 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4255517103 2020-04-13 0296 PPP 3242 Harlem Rd, BUFFALO, NY, 14225-2561
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-2561
Project Congressional District NY-26
Number of Employees 32
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202476.71
Forgiveness Paid Date 2021-07-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State