Search icon

EL GRECO WOODWORKING INC.

Company Details

Name: EL GRECO WOODWORKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1975 (50 years ago)
Entity Number: 365198
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 106 EAST FIRST STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
EL GRECO WOODWORKING INC. DOS Process Agent 106 EAST FIRST STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
GEORGE THEOFILACTIDIS Chief Executive Officer 106 EAST FIRST STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1994-04-26 2019-03-06 Address 1010 NEWLAND AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1975-03-18 1994-04-26 Address 713 NEWLAND AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060582 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170303006545 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007403 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006693 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110404002988 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090302002041 2009-03-02 BIENNIAL STATEMENT 2009-03-01
20081120011 2008-11-20 ASSUMED NAME LLC INITIAL FILING 2008-11-20
070320003038 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050418002390 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030226002123 2003-02-26 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100661016 0213600 1987-01-15 106 EAST FIRST STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-15
Case Closed 1987-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769418307 2021-01-27 0296 PPS 608 Allen St, Jamestown, NY, 14701-3966
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212480
Loan Approval Amount (current) 212480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-3966
Project Congressional District NY-23
Number of Employees 17
NAICS code 337122
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 214011.02
Forgiveness Paid Date 2021-10-25
8421897204 2020-04-28 0296 PPP 608 Allen St, Jamestown, NY, 14701-3966
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212479
Loan Approval Amount (current) 212479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-3966
Project Congressional District NY-23
Number of Employees 17
NAICS code 337125
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213928.51
Forgiveness Paid Date 2021-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State