Search icon

GAWRON FINANCIAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAWRON FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3701158
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 7919 Feddick Rd, Hamburg, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKKI GAWRON Chief Executive Officer 7919 FEDDICK RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
ERIC GAWRON DOS Process Agent 7919 Feddick Rd, Hamburg, NY, United States, 14075

Licenses

Number Type Date Last renew date End date Address Description
759941 Retail grocery store No data No data No data 8396 N MAIN ST., EDEN, NY, 14057 No data
0071-24-306129 Alcohol sale 2024-03-12 2024-03-12 2027-02-28 8396 N MAIN ST, EDEN, NY, 14057 Grocery Store

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 2151 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 7919 FEDDICK RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-06-07 Address 2151 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2017-03-13 2024-06-07 Address 7919 FEDDICK RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2012-07-31 2017-03-13 Address 7601 ZIMMERMAN ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607002357 2024-06-07 BIENNIAL STATEMENT 2024-06-07
210113060036 2021-01-13 BIENNIAL STATEMENT 2020-07-01
180705006076 2018-07-05 BIENNIAL STATEMENT 2018-07-01
170313000099 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
140711006132 2014-07-11 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2023-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. ADDITIONALLY, LIMITED DEBT REFINANCE OF ELIGIBLE PROJECTS. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
332000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
37625.00
Total Face Value Of Loan:
37625.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37625
Current Approval Amount:
37625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37847.66
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37625
Current Approval Amount:
37625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37989.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State