Search icon

GRASER'S DENTAL CERAMICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRASER'S DENTAL CERAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1999 (26 years ago)
Entity Number: 2452013
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6471 TRANSIT RD, STE 2, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6471 TRANSIT RD, STE 2, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
THOMAS J GRASER JR Chief Executive Officer 6471 TRANSIT RD, STE 2, EAST AMHERST, NY, United States, 14051

Unique Entity ID

Unique Entity ID:
XLLXE79U8RN6
CAGE Code:
8M4K7
UEI Expiration Date:
2021-11-25

Business Information

Division Name:
GRASER'S DENTAL CERAMICS INC
Division Number:
GRASER'S D
Activation Date:
2020-06-22
Initial Registration Date:
2020-05-28

Form 5500 Series

Employer Identification Number (EIN):
204061919
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-06 2007-12-18 Address 402 AMHERST ST., BUFFALO, NY, 14027, USA (Type of address: Chief Executive Officer)
2001-12-06 2007-12-18 Address 402 AMHERST ST., BUFFALO, NY, 14027, USA (Type of address: Principal Executive Office)
2001-12-06 2007-12-18 Address 402 AMHERST ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1999-12-21 2001-12-06 Address 402 AMHERST STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002247 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111220002350 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091218002589 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218003504 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060124002756 2006-01-24 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67400.00
Total Face Value Of Loan:
67400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$65,615
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,014.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $65,610
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$67,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,127.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $67,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State