Search icon

GRAMCO, INC.

Company Details

Name: GRAMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1811 (213 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: Service of Process)
2001-11-05 2023-11-01 Address 299 WAVERLY ST, PO BOX 68, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2000-01-03 2001-11-05 Address PO BOX 284, 40 S. MAIN ST, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer)
1997-10-30 2001-11-05 Address PO BOX 284, 40 S MAIN ST, CATTARAUGUS, NY, 14719, USA (Type of address: Principal Executive Office)
1997-10-30 2001-11-05 Address PO BOX 284, 40 S MAIN ST, CATTARAUGUS, NY, 14719, USA (Type of address: Service of Process)
1993-11-30 1997-10-30 Address BOX 8, 40 SOUTH MAIN STREET, CATTARAUGUS, NY, 14719, USA (Type of address: Service of Process)
1993-11-30 1997-10-30 Address BOX 8, 40 SOUTH MAIN STREET, CATTARAUGUS, NY, 14719, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-30 Address BOX 8, 40 S. MAIN ST, CATTARAUGUS, NY, 14719, USA (Type of address: Principal Executive Office)

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
111118002891 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091106002422 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071109002797 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060105002990 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031110002349 2003-11-10 BIENNIAL STATEMENT 2003-11-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GRAMCO 71573088 1949-01-31 531471 1950-10-03
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2001-10-14

Mark Information

Mark Literal Elements GRAMCO
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

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, SOYBEAN OIL MEAL, ALFALFA MEAL, MEAT AND BONE SCRAP; HORSE FEED, THE PRINCIPAL INGREDIENTS OF WHICH ARE OATS, CORN, LINSEED OIL MEAL, ALFALFA MEAL, BRAN, AND MOLASSES; POULTRY FEED, THE PRINCIPAL INGREDIENTS OF WHICH ARE CORN, OATS, BRAN, STANDARD MIDDLINGS, RIBOFLAVIN SUPPLEMENTS, SOYBEAN OIL MEAL, MEAT AND BONE SCRAP, ALFALFA MEAL, VITAMIN SUPPLEMENTS, COD LIVER OIL, AND MILK BYPRODUCTS; RABBIT FEED, THE PRINCIPAL INGREDIENTS OF WHICH ARE OATS, CORN, BRAN, CORN DISTILLERS DRIED GRAINS, MILK BYPRODUCTS, ALFALFA MEAL, BEET PULP, LINSEED OIL MEAL, MEAT AND BONE SCRAP, DISTILLERS SOLVABLES, AND MOLASSES DOG FOOD, THE PRINCIPAL INGREDIENTS OF WHICH ARE SOYBEAN OIL MEAL, CORN FLAKES, MEAT AND BONE SCRAP, MILK BYPRODUCTS, DISTILLERS SOLVABLES, AND VITAMIN SUPPLEMENTS; POULTRY GRAINS, THE PRINCIPAL INGREDIENTS OF WHICH ARE CORN, WHEAT, OATS, AND BUCKWHEAT
International Class(es) 031
U.S Class(es) 046 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Apr. 01, 1923
Use in Commerce Jan. 01, 1933

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GRAMCO, INC.
Owner Address 24 WASHINGTON ST. CATTARAUGUS, NEW YORK UNITED STATES 14719
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name TORRANCE BROOKS
Correspondent Name/Address TORRANCE BROOKS, 39 JEFFERSON ST, CATASAUQUA, NEW YORK UNITED STATES 14719

Prosecution History

Date Description
2001-10-14 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1990-10-18 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-09-10 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1970-10-03 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339826976 0213600 2014-06-27 299 WAVERLY STREET, SPRINGVILLE, NY, 14141
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-09-24
Emphasis N: DUSTEXPL
Case Closed 2014-12-05

Related Activity

Type Complaint
Activity Nr 895596
Health Yes
113943658 0213600 1993-07-19 224 WEST MAIN STREET, SPRINGVILLE, NY, 14719
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-07-20
Case Closed 1993-08-02

Related Activity

Type Inspection
Activity Nr 108658923
108658923 0213600 1992-09-01 224 WEST MAIN STREET, SPRINGVILLE, NY, 14719
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-09-23
Case Closed 1994-06-09

Related Activity

Type Complaint
Activity Nr 74998915
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-01-29
Abatement Due Date 1993-02-03
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-01-29
Abatement Due Date 1993-02-03
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-01-29
Abatement Due Date 1993-02-03
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100272 D
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100272 E01
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100272 G01 I
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100272 I01
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100272 L04
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100272 N01
Issuance Date 1993-01-29
Abatement Due Date 1993-02-16
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1993-01-29
Abatement Due Date 1993-06-29
Current Penalty 750.0
Initial Penalty 1250.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 3
Nr Exposed 7
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 1993-01-29
Abatement Due Date 1993-02-03
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01013
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-01-28
Abatement Due Date 1993-03-02
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01014
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Serious
Standard Cited 19100272 L01 I
Issuance Date 1993-01-29
Abatement Due Date 1993-03-03
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1993-01-29
Abatement Due Date 1993-02-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-01-29
Abatement Due Date 1993-02-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-01-29
Abatement Due Date 1993-02-03
Nr Instances 2
Nr Exposed 2
Gravity 01
11953593 0235400 1978-04-26 303 MAIN ST, Little Valley, NY, 14755
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-26
Case Closed 1984-03-10
11953528 0235400 1978-03-22 303 MAIN ST, Little Valley, NY, 14755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-22
Case Closed 1978-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1978-03-31
Abatement Due Date 1978-04-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-27
Abatement Due Date 1978-04-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-27
Abatement Due Date 1978-03-30
Nr Instances 2
11953460 0235400 1978-03-10 EMPIRE ST, Franklinville, NY, 16423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-10
Case Closed 1978-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-14
Abatement Due Date 1978-03-29
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108457110 2020-04-10 0296 PPP 299 Waverly Street, Springville, NY, 14141-1055
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517900
Loan Approval Amount (current) 517900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springville, ERIE, NY, 14141-1055
Project Congressional District NY-23
Number of Employees 36
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522837.79
Forgiveness Paid Date 2021-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State