Search icon

GRAPHENE DEVICES LTD.

Company Details

Name: GRAPHENE DEVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2009 (15 years ago)
Date of dissolution: 15 May 2013
Entity Number: 3872340
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: PRESIDENT, 138 CHAPEL WOODS, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PRESIDENT, 138 CHAPEL WOODS, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2009-10-28 2013-04-17 Address 138 CHAPEL WOODS, WILLIAMSVILLE, NY, 14221, 1868, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515000751 2013-05-15 CERTIFICATE OF MERGER 2013-05-15
130417000335 2013-04-17 CERTIFICATE OF AMENDMENT 2013-04-17
091028000331 2009-10-28 CERTIFICATE OF INCORPORATION 2009-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736417108 2020-04-14 0296 PPP 138 Chapel Woods, BUFFALO, NY, 14221
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198493
Loan Approval Amount (current) 198493
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 Unanswered
Project Address BUFFALO, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 12
NAICS code 334416
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201048.94
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State