Search icon

G&G PROCESS SERVICES, INC.

Headquarter

Company Details

Name: G&G PROCESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2014 (10 years ago)
Entity Number: 4673224
ZIP code: 14559
County: Genesee
Place of Formation: New York
Address: PO Box 39, Spencerport, NY, United States, 14559
Principal Address: 131 S. Union Street STE E8, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of G&G PROCESS SERVICES, INC., RHODE ISLAND 001766462 RHODE ISLAND

DOS Process Agent

Name Role Address
JEROME GRASSO DOS Process Agent PO Box 39, Spencerport, NY, United States, 14559

Agent

Name Role Address
JEROME GRASSO Agent PO 231, LEROY, NY, 14482

Chief Executive Officer

Name Role Address
JEROME GRASSO Chief Executive Officer PO BOX 39, 131 S. UNION STREET STE E8, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2025-04-02 2025-04-02 Address PO BOX 39, 131 S. UNION STREET STE E8, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2025-04-02 Address PO Box 39, Spencerport, NY, 14559, USA (Type of address: Service of Process)
2023-12-11 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2025-04-02 Address PO BOX 39, 131 S. UNION STREET STE E8, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-04-02 Address PO 231, LEROY, NY, 14482, USA (Type of address: Registered Agent)
2014-12-01 2023-12-11 Address PO 231, LEROY, NY, 14482, USA (Type of address: Service of Process)
2014-12-01 2023-12-11 Address PO 231, LEROY, NY, 14482, USA (Type of address: Registered Agent)
2014-12-01 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250402001690 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231211000425 2023-12-11 BIENNIAL STATEMENT 2022-12-01
141201010155 2014-12-01 CERTIFICATE OF INCORPORATION 2014-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4741898408 2021-02-06 0219 PPS 131 S Union St Ste E8, Spencerport, NY, 14559-1352
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3342
Loan Approval Amount (current) 3342
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 Spencerport, MONROE, NY, 14559-1352
Project Congressional District NY-25
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3374.87
Forgiveness Paid Date 2022-02-03
8254307106 2020-04-15 0219 PPP 131 South Union Street, Suite E8, Spencerport, NY, 14559
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
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 Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3342.49
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State