Search icon

GRO GREEN, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781787208 2020-04-15 0296 PPP 717 Elk Street, Buffalo, NY, 14210
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95435
Loan Approval Amount (current) 95435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 325311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96305.68
Forgiveness Paid Date 2021-03-17
9743428403 2021-02-17 0296 PPS 717 Elk St, Buffalo, NY, 14210-1748
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72583
Loan Approval Amount (current) 72583
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 Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14210-1748
Project Congressional District NY-26
Number of Employees 4
NAICS code 325311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73024.46
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State