Search icon

SUPERIOR GRINDING, INC.

Company Details

Name: SUPERIOR GRINDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361187
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 85 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H THOMAS HODGES Chief Executive Officer 85 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
SUPERIOR GRINDING, INC. DOS Process Agent 85 JONES & GIFFORD AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2005-04-12 2009-03-02 Address 85 JONES & GIFFORD AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2005-04-12 2021-03-01 Address 85 JONES & GIFFORD AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2003-03-04 2005-04-12 Address 85 JONES & GIFFORD AVE STE 30, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2003-03-04 2005-04-12 Address 85 JONES & GIFFORD AVE STE 30, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-04-12 Address 85 JONES & GIFFORD AVE STE 30, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2001-03-09 2003-03-04 Address 457 BUFFALO ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2001-03-09 2003-03-04 Address 457 BUFFALO ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1999-03-29 2003-03-04 Address 457 BUFFALO STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060607 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060121 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302007141 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150306006366 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130307006098 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110412002663 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090302002312 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070314002801 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050412002515 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030304003163 2003-03-04 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6802328307 2021-01-27 0296 PPS 85 Jones and Gifford Ave Ste 30, Jamestown, NY, 14701-2826
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135327
Loan Approval Amount (current) 135327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2826
Project Congressional District NY-23
Number of Employees 19
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136287.27
Forgiveness Paid Date 2021-10-19
3586727107 2020-04-11 0296 PPP 85 Jones and Gifford Avenue, JAMESTOWN, NY, 14701-2826
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) 145814
Loan Approval Amount (current) 145814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-2826
Project Congressional District NY-23
Number of Employees 18
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147511.83
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State