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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GCR, INC. 401 (K) PLAN 2014 113566639 2015-10-15 GCR, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6316732231
Plan sponsor’s address 223 WALL STREET, #347, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing BRITTON V. WENZEL
GCR, INC. 401 (K) PLAN 2013 113566639 2014-10-06 GCR, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6316732231
Plan sponsor’s address 223 WALL STREET, #347, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing BRITTON V. WENZEL

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

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)
2014-07-09 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 SPEEDY'S STORE 105 6089 N MAIN ST., SANDY CREEK, Oswego, NY, 13145 A Food Inspection Department of Agriculture and Markets No data
2023-06-09 SPEEDY'S STORE 105 6089 N MAIN ST., SANDY CREEK, Oswego, NY, 13145 A Food Inspection Department of Agriculture and Markets No data
2022-06-22 SPEEDY'S STORE 105 6089 N MAIN ST., SANDY CREEK, Oswego, NY, 13145 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628887108 2020-04-11 0248 PPP 6089 North Main Street, SANDY CREEK, NY, 13145-2211
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SANDY CREEK, OSWEGO, NY, 13145-2211
Project Congressional District NY-24
Number of Employees 7
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47496.21
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State