Search icon

GREENAUER HOLDING, INC.

Company Details

Name: GREENAUER HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1999 (26 years ago)
Entity Number: 2394110
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 2699 TRANSIT ROAD, ELMA, NY, United States, 14059
Address: AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JAECKLE FLEISCHMANN & MUGEL, LLP DOS Process Agent AVANT BUILDING, SUITE 900, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
NORMAN R. MERRIMAN Chief Executive Officer 2699 TRANSIT ROAD, ELMA, NY, United States, 14059

History

Start date End date Type Value
2001-06-29 2012-04-09 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process)
1999-06-30 2001-06-29 Address 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603061220 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006843 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006125 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130918006288 2013-09-18 BIENNIAL STATEMENT 2013-06-01
120409000437 2012-04-09 CERTIFICATE OF CHANGE (BY AGENT) 2012-04-09
110621002557 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090629002190 2009-06-29 BIENNIAL STATEMENT 2009-06-01
071017002904 2007-10-17 BIENNIAL STATEMENT 2007-06-01
050815002417 2005-08-15 BIENNIAL STATEMENT 2005-06-01
010629002035 2001-06-29 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597248410 2021-02-12 0296 PPS 2699 Transit Rd, Elma, NY, 14059-9633
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241807.5
Loan Approval Amount (current) 241808
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 Elma, ERIE, NY, 14059-9633
Project Congressional District NY-23
Number of Employees 12
NAICS code 238910
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 245312.05
Forgiveness Paid Date 2022-08-02
7150887106 2020-04-14 0296 PPP 2699 Transit Road, ELMA, NY, 14059
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247820
Loan Approval Amount (current) 247820
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 ELMA, ERIE, NY, 14059-0001
Project Congressional District NY-23
Number of Employees 11
NAICS code 551112
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 250827.79
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State