Name: | M. R. GRESS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1998 (27 years ago) |
Entity Number: | 2306820 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 129 BROOKDALE DR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK R GRESS | Chief Executive Officer | 129 BROOKDALE DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C/O MARK R GRESS | DOS Process Agent | 129 BROOKDALE DR, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-15 | 2001-03-07 | Address | 230 STARIN AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061013003077 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041116002521 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021016002147 | 2002-10-16 | BIENNIAL STATEMENT | 2002-10-01 |
010307002062 | 2001-03-07 | BIENNIAL STATEMENT | 2000-10-01 |
981015000403 | 1998-10-15 | CERTIFICATE OF INCORPORATION | 1998-10-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9833418306 | 2021-01-31 | 0296 | PPS | 4187 Transit Rd, Buffalo, NY, 14221-7206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2507877300 | 2020-04-29 | 0296 | PPP | 4187 Transit Rd, Buffalo, NY, 14221-7206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State