Search icon

GRESH ASSOCIATES INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161582370
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
137900.00
Total Face Value Of Loan:
137900.00
Date:
2020-04-13
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:
137900.00
Total Face Value Of Loan:
137900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137900
Current Approval Amount:
137900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138953.4
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137900
Current Approval Amount:
137900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
138826.99

Motor Carrier Census

DBA Name:
BIOTECH DRAINLINE SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 425-0507
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State