Search icon

G&G PROCESS SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: G&G PROCESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2014 (11 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

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

Links between entities

Type:
Headquarter of
Company Number:
001766462
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

Unique Entity ID:
EZAFWRYFLXD5
CAGE Code:
7FMD5
UEI Expiration Date:
2026-02-28

Business Information

Activation Date:
2025-03-04
Initial Registration Date:
2015-08-11

Commercial and government entity program

CAGE number:
7FMD5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
SAM Expiration:
2026-02-28

Contact Information

POC:
JEROME J. GRASSO
Corporate URL:
www.ggprocess.com

Form 5500 Series

Employer Identification Number (EIN):
472424444
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3342.00
Total Face Value Of Loan:
3342.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3300.00
Total Face Value Of Loan:
3300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,342.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,658
Utilities: $0
Mortgage Interest: $0
Rent: $642
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$3,342
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,342
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,374.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,339
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State