Search icon

GREAT LAKES REFRESHMENTS, INC.

Company Details

Name: GREAT LAKES REFRESHMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2009 (16 years ago)
Entity Number: 3762031
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 53 Sussex Lane, Lancaster, NY, United States, 14086

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES L CHOJNICKI JR Agent 2 CREEKWOOD DRIVE, LANCASTER, NY, 14086

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 53 Sussex Lane, Lancaster, NY, United States, 14086

Chief Executive Officer

Name Role Address
JAMES L. CHOJNCK JR. Chief Executive Officer 53 SUSSEX LANE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 2727 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2019-03-20 2025-02-21 Address 2727 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2019-03-20 2025-02-21 Address 2727 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2013-01-15 2019-03-20 Address 2 CREEKWOOD DR, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2013-01-15 2019-03-20 Address 2 CREEKWOOD DR, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2009-01-12 2025-02-21 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 0.01
2009-01-12 2025-02-21 Address 2 CREEKWOOD DRIVE, LANCASTER, NY, 14086, USA (Type of address: Registered Agent)
2009-01-12 2019-03-20 Address 2 CREEKWOOD DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001229 2025-02-21 BIENNIAL STATEMENT 2025-02-21
200603061513 2020-06-03 BIENNIAL STATEMENT 2019-01-01
190320002069 2019-03-20 BIENNIAL STATEMENT 2019-01-01
130115006000 2013-01-15 BIENNIAL STATEMENT 2013-01-01
090112000599 2009-01-12 CERTIFICATE OF INCORPORATION 2009-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4932187207 2020-04-27 0296 PPP 2727 Broadway St, Buffalo, NY, 14227-1070
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1070
Project Congressional District NY-26
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10853.02
Forgiveness Paid Date 2021-10-06
1678788609 2021-03-13 0296 PPS 2727 Broadway St, Buffalo, NY, 14227-1070
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7602.5
Loan Approval Amount (current) 7602.5
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 Buffalo, ERIE, NY, 14227-1070
Project Congressional District NY-26
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7676.86
Forgiveness Paid Date 2022-03-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State