Search icon

T. GRANA AND SON, INC.

Company Details

Name: T. GRANA AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2002 (23 years ago)
Date of dissolution: 06 Apr 2022
Entity Number: 2753085
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 2610 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2610 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
LORRAINE GRANA Chief Executive Officer 2610 PINE AVE, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
2020-04-03 2022-08-06 Address 2610 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2004-04-14 2020-04-03 Address 2610 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2004-04-14 2014-04-10 Address 2610 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
2004-04-14 2022-08-06 Address 2610 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2002-04-10 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-10 2004-04-14 Address THEODORE GRANA, 2610 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220806000617 2022-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-06
200403060450 2020-04-03 BIENNIAL STATEMENT 2020-04-01
160401006785 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006633 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120706002055 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100415002815 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080407002665 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060419002917 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040414002323 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020410000031 2002-04-10 CERTIFICATE OF INCORPORATION 2002-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8598777100 2020-04-15 0296 PPP 2610 Pine Avenue, Niagara Falls, NY, 14301
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34537
Loan Approval Amount (current) 34537
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 Niagara Falls, NIAGARA, NY, 14301-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34805.73
Forgiveness Paid Date 2021-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State