Search icon

POVINELLI GRINDING SERVICE, INC.

Company Details

Name: POVINELLI GRINDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1961 (63 years ago)
Entity Number: 143790
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 10535 MAIN ST, CLARENCE, NY, United States, 14031
Principal Address: 161 PERRY ST, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS POVINELLI Chief Executive Officer 161 PERRY ST, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
RICHARD L CAMPBELL ATTY DOS Process Agent 10535 MAIN ST, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
1961-12-29 1997-02-05 Address 631 NIAGARA ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203002009 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120120002823 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091218002374 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071212002320 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117003367 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13960.00
Total Face Value Of Loan:
13960.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13960
Current Approval Amount:
13960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14074.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State