Search icon

GRANT BUILDERS, INC.

Company Details

Name: GRANT BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1994 (30 years ago)
Entity Number: 1863894
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 200 SUMMER STREET, BUFFALO, NY, United States, 14222
Principal Address: JANICE P. BARRETT, 100 SOUTH ELMWOOD AVE. STE 100, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANT BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161468869 2024-07-03 GRANT BUILDERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 7165650900
Plan sponsor’s address 35 GEORGE KARL BOULEVARD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing CYNTHIA BARRETT
GRANT BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161468869 2023-07-06 GRANT BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 7165650900
Plan sponsor’s address 35 GEORGE KARL BOULEVARD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing CYNTHIA BARRETT
GRANT BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161468869 2022-08-19 GRANT BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 7165650900
Plan sponsor’s address 35 GEORGE KARL BOULEVARD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing CYNTHIA BARRETT
GRANT BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161468869 2021-06-16 GRANT BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 7165650900
Plan sponsor’s address 35 GEORGE KARL BOULEVARD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing CYNTHIA BARRETT
GRANT BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161468869 2020-08-04 GRANT BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 7165650900
Plan sponsor’s address 35 GEORGE KARL BOULEVARD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing CYNTHIA BARRETT
GRANT BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2018 161468869 2019-05-10 GRANT BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 7165650900
Plan sponsor’s address 35 GEORGE KARL BOULEVARD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing CYNTHIA BARRETT
GRANT BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2017 161468869 2018-06-13 GRANT BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 7165650900
Plan sponsor’s address 35 GEORGE KARL BOULEVARD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing CYNTHIA BARRETT
GRANT BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2016 161468869 2017-07-06 GRANT BUILDERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 813000
Sponsor’s telephone number 7165650900
Plan sponsor’s address 35 GEORGE KARL BOULEVARD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing CYNTHIA BARRETT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
JANICE P. BARRETT Chief Executive Officer 100 SOUTH ELMWOOD AVENUE, SUITE 100, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1996-10-21 2002-12-04 Address 54 HETZEL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-10-21 2002-12-04 Address 5604 MAIN STREET, SUITE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180306000005 2018-03-06 ERRONEOUS ENTRY 2018-03-06
DP-1704455 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
021204002473 2002-12-04 BIENNIAL STATEMENT 2002-10-01
011113000217 2001-11-13 CERTIFICATE OF AMENDMENT 2001-11-13
981021002136 1998-10-21 BIENNIAL STATEMENT 1998-10-01
961021002065 1996-10-21 BIENNIAL STATEMENT 1996-10-01
941028000509 1994-10-28 CERTIFICATE OF INCORPORATION 1994-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5712457110 2020-04-13 0296 PPP 35 George Karl Boulevard, Suite 100, NY, 14221
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47872
Loan Approval Amount (current) 47872
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 Suite 100, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48447.78
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Feb 2025

Sources: New York Secretary of State