Search icon

CG & GL REAL ESTATE, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANTHONY BUTERA DOS Process Agent 5500 MAIN STREET, SUITE 108, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ANTHONY BUTERA Chief Executive Officer 5500 MAIN STREET, SUITE 108, WILLIAMSVILLE, NY, United States, 14221

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
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
Date:
2020-04-14
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:
77665.00
Total Face Value Of Loan:
77665.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77665
Current Approval Amount:
77665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78424.63

Date of last update: 27 Mar 2025

Sources: New York Secretary of State