Search icon

GREECEBALL INC

Company claim

Is this your business?

Get access!

Company Details

Name: GREECEBALL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901597
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 749 Military road, buffalo, NY, United States, 14216
Principal Address: 749 MILITARY RD, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
SERAFIM DOHERTY DOS Process Agent 749 Military road, buffalo, NY, United States, 14216

Chief Executive Officer

Name Role Address
SERAFIM DOHERTY Chief Executive Officer 749 MILITARY RD, BUFFALO, NY, United States, 14216

Form 5500 Series

Employer Identification Number (EIN):
273943580
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 749 MILITARY RD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2014-05-01 2024-08-12 Address 749 MILITARY RD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2012-05-04 2014-05-01 Address 749 MILITARY RD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-08-12 Address 279 NIAGARA FALLS BLVD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2010-01-19 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240812001162 2024-08-12 BIENNIAL STATEMENT 2024-08-12
140501002406 2014-05-01 BIENNIAL STATEMENT 2014-01-01
120504002016 2012-05-04 BIENNIAL STATEMENT 2012-01-01
100119001106 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

USAspending Awards / Financial Assistance

Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-06-19
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:
54300.00
Total Face Value Of Loan:
54300.00
Date:
2020-06-17
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:
54300.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54300
Current Approval Amount:
54300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54838.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State