Name: | CG & GL REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2010 (15 years ago) |
Entity Number: | 3947726 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5500 MAIN STREET, SUITE 108, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY BUTERA | DOS Process Agent | 5500 MAIN STREET, SUITE 108, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ANTHONY BUTERA | Chief Executive Officer | 5500 MAIN STREET, SUITE 108, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 5500 MAIN STREET, SUITE 108, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2018-05-07 | 2025-03-25 | Address | 5500 MAIN STREET, SUITE 108, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2016-05-13 | 2025-03-25 | Address | 5500 MAIN STREET, SUITE 108, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2016-05-13 | Address | 4955 NORTH BAILEY AVENUE, SUITE 100, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2012-08-03 | 2016-05-13 | Address | 4955 NORTH BAILEY AVENUE, SUITE 100, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2010-05-10 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-10 | 2018-05-07 | Address | GRASHOW LONG, 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003814 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
200507060343 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180507006130 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160513006317 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140506006137 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120803002594 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
100510000583 | 2010-05-10 | CERTIFICATE OF INCORPORATION | 2010-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7023477109 | 2020-04-14 | 0296 | PPP | 5500 Main Street, BUFFALO, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State