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)
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)

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
120803002594 2012-08-03 BIENNIAL STATEMENT 2012-05-01
100510000583 2010-05-10 CERTIFICATE OF INCORPORATION 2010-05-10

Paycheck Protection Program

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
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77665
Loan Approval Amount (current) 77665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78424.63
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State