Search icon

THE GRELICK CORPORATION

Company Details

Name: THE GRELICK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1989 (36 years ago)
Entity Number: 1361852
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 100 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GRELICK Chief Executive Officer 100 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
BOMI-GRELICK CORP. DOS Process Agent 100 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1989-06-16 1993-01-19 Address 200 SUMMER STREET, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990615002236 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970529002708 1997-05-29 BIENNIAL STATEMENT 1997-06-01
000044004938 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930119003031 1993-01-19 BIENNIAL STATEMENT 1992-06-01
C023514-3 1989-06-16 CERTIFICATE OF INCORPORATION 1989-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9047587100 2020-04-15 0296 PPP 4574 Main Street, Amherst, NY, 14226
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145587
Loan Approval Amount (current) 145587
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 Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146739.73
Forgiveness Paid Date 2021-02-04
4178628310 2021-01-23 0296 PPS 4574 Main St, Snyder, NY, 14226-4548
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145587
Loan Approval Amount (current) 145587
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 Snyder, ERIE, NY, 14226-4548
Project Congressional District NY-26
Number of Employees 10
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146273.05
Forgiveness Paid Date 2021-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State