Search icon

KOTECKI'S GRANDVIEW GROVE CORP.

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
1998-02-10 2000-03-02 Address 55 ALASKA STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1994-03-09 2000-03-02 Address 4685 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1994-03-09 2000-03-02 Address 4685 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-03-01 1994-03-09 Address 55 ALASKA ST, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-03-01 1994-03-09 Address 55 ALASKA ST, CHEEKTOWAGA, NY, 14206, USA (Type of address: Principal Executive Office)
1990-02-21 1998-02-10 Address 55 ALASKA STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
080214003404 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060308003185 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040204002837 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020204002803 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000302002599 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980210002426 1998-02-10 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233047101 2020-04-15 0296 PPP 4685 Seneca Street, West Seneca, NY, 14224
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49717
Loan Approval Amount (current) 49717
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 West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 17
NAICS code 722320
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 Non-Veteran
Forgiveness Amount 50230.52
Forgiveness Paid Date 2021-05-03
8572398309 2021-01-29 0296 PPS 4685 Seneca St, West Seneca, NY, 14224-4925
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110838
Loan Approval Amount (current) 110838
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 West Seneca, ERIE, NY, 14224-4925
Project Congressional District NY-23
Number of Employees 27
NAICS code 722320
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 Non-Veteran
Forgiveness Amount 111919.05
Forgiveness Paid Date 2022-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State