Search icon

GRO GREEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRO GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745229
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5820 MAIN ST., SUITE 605, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 717 ELK STREET, #4, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS F. CONNORS Chief Executive Officer 717 ELK ST, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5820 MAIN ST., SUITE 605, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 717 ELK ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 717 ELK ST, BUFFALO, NY, 14210, 1726, USA (Type of address: Chief Executive Officer)
2004-03-09 2024-07-03 Address 717 ELK ST, BUFFALO, NY, 14210, 1726, USA (Type of address: Chief Executive Officer)
2002-03-21 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-21 2024-07-03 Address 5820 MAIN STREET STE 605-606, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002353 2024-07-03 BIENNIAL STATEMENT 2024-07-03
210812001000 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190214002032 2019-02-14 BIENNIAL STATEMENT 2018-03-01
040309002452 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020321000071 2002-03-21 CERTIFICATE OF INCORPORATION 2002-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
72583.00
Total Face Value Of Loan:
72583.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
95435.00
Total Face Value Of Loan:
95435.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$95,435
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,305.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,521
Utilities: $5,579
Mortgage Interest: $0
Rent: $7,050
Refinance EIDL: $0
Healthcare: $3774
Debt Interest: $7,511
Jobs Reported:
4
Initial Approval Amount:
$72,583
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,024.46
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $72,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State