Search icon

GO AND GROW, INC.

Company Details

Name: GO AND GROW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1973 (51 years ago)
Entity Number: 236568
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 5505 BROADWAY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5505 BROADWAY, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
KRISTEN MCGINNIS Chief Executive Officer 5505 BROADWAY, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2003-10-07 2013-11-15 Address 5505 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2003-10-07 2011-10-28 Address 5505 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1997-10-07 2003-10-07 Address 5505 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1992-11-05 2003-10-07 Address 5505 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-10-07 Address 5505 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-19 Address 5505 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1973-10-18 1992-11-05 Address 40 LILLE LANE, CHECKTOWAGA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115006261 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111028002267 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091008002688 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071009002517 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051207002058 2005-12-07 BIENNIAL STATEMENT 2005-10-01
20051028031 2005-10-28 ASSUMED NAME CORP INITIAL FILING 2005-10-28
031007002577 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011205002793 2001-12-05 BIENNIAL STATEMENT 2001-10-01
991021002648 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971007002681 1997-10-07 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151988407 2021-02-01 0296 PPS 5505 Broadway St, Lancaster, NY, 14086-2219
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-2219
Project Congressional District NY-23
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15076.44
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State