Search icon

GRESCHLERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRESCHLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1964 (61 years ago)
Entity Number: 175711
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 660-5TH AVE, BROOKLYN, NY, United States, 11215
Address: 660 5th Ave, Brooklyn, AL, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN P BOYD Chief Executive Officer 660-5TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
GREGORY BOYD DOS Process Agent 660 5th Ave, Brooklyn, AL, United States, 11215

Unique Entity ID

Unique Entity ID:
KFPRTK3ZFXZ2
CAGE Code:
6M3U7
UEI Expiration Date:
2022-10-07

Business Information

Doing Business As:
GRESCHLERS' HARDWARE
Activation Date:
2021-07-16
Initial Registration Date:
2021-07-09

Commercial and government entity program

CAGE number:
6M3U7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-07-16
SAM Expiration:
2022-10-07

Contact Information

POC:
MATTHEW BOYD
Corporate URL:
http://www.greschlers.com

Form 5500 Series

Employer Identification Number (EIN):
112099583
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 660-5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-10-14 2024-04-03 Address 660-5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-10-14 2023-10-14 Address 660-5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-10-14 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403000372 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231014000251 2023-10-14 BIENNIAL STATEMENT 2022-04-01
200401061233 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180510006177 2018-05-10 BIENNIAL STATEMENT 2018-04-01
140613002044 2014-06-13 BIENNIAL STATEMENT 2014-04-01

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:
271117.00
Total Face Value Of Loan:
271117.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$271,117
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$274,681.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $196,198
Utilities: $14,223
Rent: $40,000
Healthcare: $20696

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-12-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State