Search icon

GRAYSTONE CONSTRUCTION OF WNY, INC.

Company Details

Name: GRAYSTONE CONSTRUCTION OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (29 years ago)
Entity Number: 1988923
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 950-A UNION ROAD, WEST SENECA, NY, United States, 14224
Address: 950-A UNION RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950-A UNION RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
EDWARD WADDELL, SR. Chief Executive Officer 950-A UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2002-01-30 2014-02-25 Address 950 - A UNION RD, WEST SENECA, NY, 14224, 3438, USA (Type of address: Service of Process)
2000-03-20 2014-02-25 Address 950 - A UNION ROAD, WEST SENECA, NY, 14224, 3438, USA (Type of address: Chief Executive Officer)
2000-03-20 2014-02-25 Address 950 - A UNION ROAD, WEST SENECA, NY, 14224, 3438, USA (Type of address: Principal Executive Office)
2000-03-20 2002-01-30 Address 950 - A UNION ROAD, WEST SENECA, NY, 14224, 3438, USA (Type of address: Service of Process)
1998-01-22 2000-03-20 Address 950 A UNION ROAD, WEST SENECA, NY, 14224, 3438, USA (Type of address: Principal Executive Office)
1998-01-22 2000-03-20 Address 950 A UNION ROAD, WEST SENECA, NY, 14224, 3438, USA (Type of address: Chief Executive Officer)
1996-01-09 2000-03-20 Address 950-A UNION RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002523 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120309003009 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100218002130 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080409002012 2008-04-09 BIENNIAL STATEMENT 2008-01-01
060222002472 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040121002744 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020130002802 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000320003179 2000-03-20 BIENNIAL STATEMENT 2000-01-01
980122002198 1998-01-22 BIENNIAL STATEMENT 1998-01-01
960109000506 1996-01-09 CERTIFICATE OF INCORPORATION 1996-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4788975003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GRAYSTONE CONSTRUCTION OF WNY INC.
Recipient Name Raw GRAYSTONE CONSTRUCTION OF WNY INC.
Recipient Address 950A UNION ROAD, BUFFALO, ERIE, NEW YORK, 14224-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 14 Mar 2025

Sources: New York Secretary of State