Search icon

KOTECKI'S GRANDVIEW GROVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KOTECKI'S GRANDVIEW GROVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424436
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4685 SENECA ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4685 SENECA ST, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
MICHAEL J KOTECKI Chief Executive Officer 4685 SENECA ST, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 4685 SENECA ST, WEST SENECA, NY, 14224, 4925, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 4685 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2000-03-02 2025-06-25 Address 4685 SENECA ST, WEST SENECA, NY, 14224, 4925, USA (Type of address: Chief Executive Officer)
2000-03-02 2025-06-25 Address 4685 SENECA ST, WEST SENECA, NY, 14224, 4925, USA (Type of address: Service of Process)
1998-02-10 2000-03-02 Address 55 ALASKA STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625001117 2025-06-25 BIENNIAL STATEMENT 2025-06-25
211230000016 2021-12-30 BIENNIAL STATEMENT 2021-12-30
140501002706 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120323002197 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100222002014 2010-02-22 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
455669.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
49717.00
Total Face Value Of Loan:
49717.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$49,717
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,717
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,230.52
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,000
Utilities: $6,000
Mortgage Interest: $0
Rent: $37,217
Refinance EIDL: $0
Healthcare: $3500
Debt Interest: $0
Jobs Reported:
27
Initial Approval Amount:
$110,838
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,838
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,919.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $110,832
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State