Search icon

GROVE STREET HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GROVE STREET HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1995 (30 years ago)
Entity Number: 1928841
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 111 GENESEE STREET, STE 304, BUFFALO, NY, United States, 14203
Address: 111 GENESEE STREET SUITE 304, AUTHORIZED PERSON, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROVE STREET HOLDINGS, INC. DOS Process Agent 111 GENESEE STREET SUITE 304, AUTHORIZED PERSON, NY, United States, 14203

Agent

Name Role Address
CLAIRE KRESSE WHITE Agent 111 GENESEE STREET SUITE 304, BUFFALO, NY, 14203

Chief Executive Officer

Name Role Address
THOMAS D LUNT Chief Executive Officer 111 GENESEE STREET, STE 304, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161481812
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
114
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-25 2021-06-01 Address 111 GENESEE STREET SUITE 304, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2011-06-30 2019-06-03 Address 40 FOUNTAIN PLAZA, STE 277, BUFFALO, NY, 14202, 2220, USA (Type of address: Chief Executive Officer)
2011-06-30 2019-06-03 Address 40 FOUNTAIN PLAZA, STE 277, BUFFALO, NY, 14202, 2220, USA (Type of address: Principal Executive Office)
2011-06-30 2018-10-25 Address 40 FOUNTAIN PLAZA, STE 277, BUFFALO, NY, 14202, 2220, USA (Type of address: Service of Process)
2007-06-11 2011-06-30 Address 40 FOUNTAIN PLAZA / SUITE 277, BUFFALO, NY, 14202, 2220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210601060417 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060634 2019-06-03 BIENNIAL STATEMENT 2019-06-01
181025000291 2018-10-25 CERTIFICATE OF CHANGE 2018-10-25
181001007145 2018-10-01 BIENNIAL STATEMENT 2017-06-01
150604006092 2015-06-04 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
640024.00
Total Face Value Of Loan:
640024.00
Date:
2020-04-13
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:
457160.00
Total Face Value Of Loan:
457160.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
640024
Current Approval Amount:
640024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
644127.17
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
457160
Current Approval Amount:
457160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
461205.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State