Search icon

GCR INC.

Company Details

Name: GCR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4604125
ZIP code: 14534
County: Oswego
Place of Formation: New York
Address: 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534
Principal Address: East Service Road, Hwy 190, Covington, LA, United States, 70433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREET BAIDWAN DOS Process Agent 2 COACH SIDE LANE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
WILLIAM ROBERT DELANEY Chief Executive Officer EAST SERVICE ROAD, HWY 190, COVINGTON, LA, United States, 70433

Form 5500 Series

Employer Identification Number (EIN):
113566639
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
719958 Retail grocery store No data No data No data 6089 N MAIN ST., SANDY CREEK, NY, 13145 No data
0081-23-222460 Alcohol sale 2023-09-29 2023-09-29 2026-10-31 6089 N MAIN ST, SANDY CREEK, New York, 13145 Grocery Store

History

Start date End date Type Value
2024-08-12 2024-08-12 Address EAST SERVICE ROAD, HWY 190, COVINGTON, LA, 70433, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 2 COACH SIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2018-11-14 2024-08-12 Address 2 COACH SIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2018-11-14 2024-08-12 Address 2 COACH SIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-07-09 2018-11-14 Address 47 TYLER PLACE, JERICHO, VT, 05465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000291 2024-08-12 BIENNIAL STATEMENT 2024-08-12
181114006511 2018-11-14 BIENNIAL STATEMENT 2018-07-01
140709010265 2014-07-09 CERTIFICATE OF INCORPORATION 2014-07-09

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46900
Current Approval Amount:
46900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47496.21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State