Search icon

ACME GRINDING SERVICE, INC.

Company Details

Name: ACME GRINDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1965 (60 years ago)
Entity Number: 191709
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN SCHEPPERLY Chief Executive Officer 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1999-11-26 2003-10-08 Address 126 E NIAGARA ST, TONAWANDA, NY, 14150, 1215, USA (Type of address: Service of Process)
1993-11-29 1999-11-26 Address 126 EAST NIAGARA STREET, SUITE 4, TONAWANDA, NY, 14150, 1215, USA (Type of address: Chief Executive Officer)
1993-11-29 1999-11-26 Address 126 EAST NIAGARA STREET, SUITE 4, TONAWANDA, NY, 14150, 1215, USA (Type of address: Principal Executive Office)
1993-11-29 1999-11-26 Address 3089 WEST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1965-10-15 1993-11-29 Address 44 BERRYMAN DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029002172 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111028002182 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091028002745 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071029002782 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051213002631 2005-12-13 BIENNIAL STATEMENT 2005-10-01
031008002797 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011018002375 2001-10-18 BIENNIAL STATEMENT 2001-10-01
991126002035 1999-11-26 BIENNIAL STATEMENT 1999-10-01
971201002546 1997-12-01 BIENNIAL STATEMENT 1997-10-01
931129002699 1993-11-29 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4760177403 2020-05-11 0296 PPP 126 East Niagara Street, Tonawanda, NY, 14150
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59630.41
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State