Search icon

GRACE PROPERTY SERVICE, INC.

Company Details

Name: GRACE PROPERTY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371112
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 5785 WOODRUFF DR, CLARENCE CENTER, NY, United States, 14032
Principal Address: 5785 WOODRUFF DRIVE, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACE PROPERTY SERVICE, INC. DOS Process Agent 5785 WOODRUFF DR, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
DOUGLAS MITCHELL Chief Executive Officer 5785 WOODRUFF DRIVE, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2014-06-11 2020-06-08 Address 5785 WOODRUFF DRIVE, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2008-06-10 2014-06-11 Address 355 SHERBROOKE AVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-06-10 2014-06-11 Address 355 SHERBROOKE AVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2006-06-05 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-05 2014-06-11 Address 355 SHERBROOKE AVENUE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608061105 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180611006309 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160711006486 2016-07-11 BIENNIAL STATEMENT 2016-06-01
140611006362 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120720002576 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100611002820 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080610003342 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060605000039 2006-06-05 CERTIFICATE OF INCORPORATION 2006-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8275618503 2021-03-09 0296 PPS 5785 Woodruff Dr, Clarence Center, NY, 14032-9255
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47877
Loan Approval Amount (current) 47877
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-9255
Project Congressional District NY-23
Number of Employees 8
NAICS code 561730
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 48141.96
Forgiveness Paid Date 2021-10-08
7223627100 2020-04-14 0296 PPP 5785 Woodruff Dr, CLARENCE CENTER, NY, 14032
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48860
Loan Approval Amount (current) 48860
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 561730
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 49370.02
Forgiveness Paid Date 2021-05-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1583528 Intrastate Non-Hazmat 2024-08-05 20500 2024 5 4 Private(Property)
Legal Name GRACE PROPERTY SERVICE INC
DBA Name -
Physical Address 9200 WEHRLE DR, CLARENCE, NY, 14031, US
Mailing Address 5785 WOODRUFF DR, CLARENCE CENTER, NY, 14032, US
Phone (716) 912-4900
Fax -
E-mail DSPOTLESS@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State