Search icon

GRESH ASSOCIATES INC.

Company Details

Name: GRESH ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2465198
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: DBA BIOTECH DRAIN LINE SERVICE, PO BOX 1417, FAIRPORT, NY, United States, 14450
Principal Address: 400 MASON ROAD, BLDG 3, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2023 161582370 2024-06-10 GRESH ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2022 161582370 2023-07-11 GRESH ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2021 161582370 2022-07-05 GRESH ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2022-07-05
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 161582370 2021-09-20 GRESH ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2021-09-20
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 161582370 2020-05-18 GRESH ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 161582370 2019-07-10 GRESH ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 161582370 2019-07-10 GRESH ASSOCIATES, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NEW YORK, NY, 14450

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 161582370 2018-08-13 GRESH ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NEW YORK, NY, 14450

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2018-08-13
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 161582370 2017-09-12 GRESH ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NEW YORK, NY, 14450

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing SUSAN GRESH
Role Employer/plan sponsor
Date 2017-09-12
Name of individual signing SUSAN GRESH
GRESH ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 161582370 2016-10-12 GRESH ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 5854258605
Plan sponsor’s address P.O. BOX 1417, FAIRPORT, NEW YORK, NY, 14450

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing SUE GRESH
Role Employer/plan sponsor
Date 2016-10-12
Name of individual signing SUE GRESH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DBA BIOTECH DRAIN LINE SERVICE, PO BOX 1417, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
PETER O GRESH Chief Executive Officer 400 MASON ROAD, BLDG 3, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 400 MASON ROAD, BLDG 3, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-02-22 2025-01-30 Address DBA BIOTECH DRAIN LINE SERVICE, PO BOX 1417, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2012-02-22 2025-01-30 Address 400 MASON ROAD, BLDG 3, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-12-20 2012-02-22 Address 74 VALLEY BROOK DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-12-20 2012-02-22 Address 74 VALLEY BROOK DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-01-24 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-24 2012-02-22 Address 74 VALLEY BROOK DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018249 2025-01-30 BIENNIAL STATEMENT 2025-01-30
120222002110 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100121002019 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080111002436 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060201002561 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040108002760 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011220002383 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000124001299 2000-01-24 CERTIFICATE OF INCORPORATION 2000-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4293807108 2020-04-13 0219 PPP P.O. Box 1417, FAIRPORT, NY, 14450
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137900
Loan Approval Amount (current) 137900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138953.4
Forgiveness Paid Date 2021-02-01
6791108500 2021-03-04 0219 PPS 400 Mason Rd Ste 3, Fairport, NY, 14450-9427
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137900
Loan Approval Amount (current) 137900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9427
Project Congressional District NY-24
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 138826.99
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152340 Intrastate Non-Hazmat 2025-03-12 94069 2024 3 3 Private(Property)
Legal Name GRESH ASSOCIATES INC
DBA Name BIOTECH DRAINLINE SERVICES
Physical Address 400 MASON RD BLDG 3, FAIRPORT, NY, 14450, US
Mailing Address PO BOX 1417, FAIRPORT, NY, 14450, US
Phone (585) 425-8605
Fax (585) 425-0507
E-mail CORPORATE@BIOTECHDRAINLINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D507900013
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 71742MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FUYTMCB2TL592415
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0519001222
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-29
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 71742MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FUYTMCB2TL592415
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-29
Code of the violation 39375B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-front tread depth less than 4/32 of inch on a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State