Search icon

GRACE PROPERTY SERVICE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47877.00
Total Face Value Of Loan:
47877.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48860.00
Total Face Value Of Loan:
48860.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47877
Current Approval Amount:
47877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48141.96
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48860
Current Approval Amount:
48860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49370.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State