Search icon

GROUP ONE NORTHEAST, INC.

Company Details

Name: GROUP ONE NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2000 (25 years ago)
Entity Number: 2479765
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 955 BUFFALO RD., SUITE 6, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROUP ONE NORTHEAST, INC. DOS Process Agent 955 BUFFALO RD., SUITE 6, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
J RICHARD MANIER JR Chief Executive Officer PO BOX 424, 4293 SYRACUSE RD., CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2002-03-05 2014-03-12 Address PO BOX 424, 3694 ERIEVILLE RD, CAZENOVIA, NY, 13035, 0424, USA (Type of address: Chief Executive Officer)
2002-03-05 2016-03-02 Address 871 MONROE AVE, STE 120, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2000-03-01 2016-03-02 Address 871 MONROE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160302006702 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140312006677 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120424002552 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100331002549 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080317002272 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060327003095 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040315002525 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020305002826 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000301000278 2000-03-01 CERTIFICATE OF INCORPORATION 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344837102 2020-04-11 0202 PPP 27 Bancroft Rd, POUGHKEEPSIE, NY, 12601-5130
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-5130
Project Congressional District NY-18
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9863.79
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State