Search icon

GRAMCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1811 (214 years ago)
Entity Number: 30216
ZIP code: 33913
County: Cattaraugus
Place of Formation: New York
Address: 10676 Colonial Blvd., Suite 30, Fort Myers, FL, United States, 33913

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT D MATTISON Chief Executive Officer 10676 COLONIAL BLVD., SUITE 30, FORT MYERS, FL, United States, 33913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10676 Colonial Blvd., Suite 30, Fort Myers, FL, United States, 33913

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 299 WAVERLY ST, PO BOX 68, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 10676 COLONIAL BLVD., SUITE 30, FORT MYERS, FL, 33913, USA (Type of address: Chief Executive Officer)
2001-11-05 2023-11-01 Address 299 WAVERLY ST, PO BOX 68, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2001-11-05 2023-11-01 Address 299 WAVERLY ST, PO BOX 68, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
2000-01-03 2001-11-05 Address PO BOX 284, 40 S. MAIN ST, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101036308 2023-11-01 BIENNIAL STATEMENT 2023-11-01
210729001659 2021-07-29 BIENNIAL STATEMENT 2021-07-29
171116006014 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151130006012 2015-11-30 BIENNIAL STATEMENT 2015-11-01
131112006053 2013-11-12 BIENNIAL STATEMENT 2013-11-01

Trademarks Section

Serial Number:
71573088
Mark:
GRAMCO
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1949-01-31
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
GRAMCO

Goods And Services

For:
DAIRY FEED, THE PRINCIPAL INGREDIENTS OF WHICH ARE HOMINY, GLUTEN, CORN DISTILLERS DRIED GRAINS, BRAN, STANDARD MIDDLINGS, SOYBEAN OIL MEAL, LINSEED OIL MEAL, MOLASSES, OATS, DRIED BREWERS GRAINS, AND DRIED BEET PULP; PIG AND HOG FEED, THE PRINCIPAL INGREDIENTS OF WHICH ARE STANDARD MIDDLINGS, CORN,...
First Use:
1923-04-01
International Classes:
046 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-27
Type:
Complaint
Address:
299 WAVERLY STREET, SPRINGVILLE, NY, 14141
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-07-19
Type:
FollowUp
Address:
224 WEST MAIN STREET, SPRINGVILLE, NY, 14719
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-09-01
Type:
Complaint
Address:
224 WEST MAIN STREET, SPRINGVILLE, NY, 14719
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-26
Type:
FollowUp
Address:
303 MAIN ST, Little Valley, NY, 14755
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-22
Type:
Planned
Address:
303 MAIN ST, Little Valley, NY, 14755
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$517,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$517,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$522,837.79
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $388,425
Utilities: $64,737.5
Rent: $64,737.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State