Search icon

GRAND LADY CRUISES, INC.

Company Details

Name: GRAND LADY CRUISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1998 (27 years ago)
Entity Number: 2224545
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 100 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 10100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
RICHARD A. DEEGAN Chief Executive Officer 100 WHITEHAVEN RD., GRAND ISLAND, NY, United States, 14072

Licenses

Number Type Date Last renew date End date Address Description
0362-24-306437 Alcohol sale 2024-03-13 2024-03-13 2024-10-31 275 GANSON ST, BUFFALO, New York, 14203 Summer Vessel

History

Start date End date Type Value
2000-04-25 2021-11-29 Address 100 WHITEHAVEN RD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2000-04-25 2021-11-29 Address 100 WHITEHAVEN RD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1998-02-03 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-03 2000-04-25 Address 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129000229 2021-11-19 CERTIFICATE OF AMENDMENT 2021-11-19
120309002058 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100415002759 2010-04-15 BIENNIAL STATEMENT 2010-02-01
080414002357 2008-04-14 BIENNIAL STATEMENT 2008-02-01
060313003179 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040319002193 2004-03-19 BIENNIAL STATEMENT 2004-02-01
020208002580 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000425002623 2000-04-25 BIENNIAL STATEMENT 2000-02-01
980203000224 1998-02-03 CERTIFICATE OF INCORPORATION 1998-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314790106 0213600 2010-08-19 100 WHITEHAVEN BOULEVARD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-08-19
Emphasis L: HHHT50
Case Closed 2011-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-09-02
Abatement Due Date 2010-10-05
Contest Date 2010-09-21
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-09-02
Abatement Due Date 2010-09-13
Contest Date 2010-09-21
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-09-02
Abatement Due Date 2010-10-05
Contest Date 2010-09-21
Final Order 2011-01-03
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073548407 2021-02-04 0296 PPS 8295 Gutekunst Rd, Colden, NY, 14033-9716
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31450
Loan Approval Amount (current) 31450
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 Colden, ERIE, NY, 14033-9716
Project Congressional District NY-23
Number of Employees 20
NAICS code 487210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31742.96
Forgiveness Paid Date 2022-01-18
8060277101 2020-04-15 0296 PPP 359 Ganson Street, Buffalo, NY, 14203
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 18
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19979.01
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State