Search icon

GRIESER PROPERTIES LLC

Company Details

Name: GRIESER PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4337378
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 860 UNION ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
GRIESER PROPERTIES LLC DOS Process Agent 860 UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2012-12-24 2014-12-09 Address P.O. BOX 1012, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221006222 2018-12-21 BIENNIAL STATEMENT 2018-12-01
141209007338 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130322000276 2013-03-22 CERTIFICATE OF PUBLICATION 2013-03-22
121224000780 2012-12-24 ARTICLES OF ORGANIZATION 2012-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646597108 2020-04-11 0296 PPP 860 Union Road, BUFFALO, NY, 14224-3448
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14224-3448
Project Congressional District NY-23
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12066.08
Forgiveness Paid Date 2020-11-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State