Search icon

GRABOWSKI ENTERPRISES, INC.

Company Details

Name: GRABOWSKI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1990 (35 years ago)
Entity Number: 1439345
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: AMORE PIZZA, 340 AVIATION RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AMORE PIZZA, 340 AVIATION RD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
RICHARD GRABOWSKI Chief Executive Officer AMORE PIZZA, 340 AVIATION RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2000-05-17 2002-05-08 Address 340 AVIATION RD, QUEENSBURG, NY, 12804, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-05-08 Address PO BOX 190, 1 HUNA WAY, LAKE GEORGE, NY, 12804, USA (Type of address: Principal Executive Office)
1992-12-16 2000-05-17 Address 116 AVIATION RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-05-17 Address PO 190, 1 HUNA WAY, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1992-12-16 2002-05-08 Address PO 190, 1 HUNA WAY, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1990-04-12 1992-12-16 Address PO BOX 190, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702002054 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120601002962 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100505002207 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080408002977 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060421002857 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040426002226 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020508002128 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000517002734 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980417002510 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960507002542 1996-05-07 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3518677702 2020-05-01 0248 PPP 340 Aviation Rd, Queensbury, NY, 12804
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 14
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75702.08
Forgiveness Paid Date 2021-04-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State