Search icon

GROBER NUTRITION LLC

Company Details

Name: GROBER NUTRITION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2015 (10 years ago)
Entity Number: 4743097
ZIP code: 13021
County: Genesee
Place of Formation: New York
Address: 20 Eagle Dr, Auburn, NY, United States, 13021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROBER NUTRITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 473846831 2024-01-31 GROBER NUTRITION LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 3156126783
Plan sponsor’s address 20 EAGLE DRIVE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-01-31
Name of individual signing MELISSA BARITELL
Role Employer/plan sponsor
Date 2024-01-31
Name of individual signing MELISSA BARITELL
GROBER NUTRITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 473846831 2022-05-12 GROBER NUTRITION LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 5853138466
Plan sponsor’s address 20 EAGLE DRIVE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing MELISSA BARITELL
GROBER NUTRITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473846831 2021-03-31 GROBER NUTRITION LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 5853138466
Plan sponsor’s address 20 EAGLE DRIVE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing EDWARD ROJAS
GROBER NUTRITION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 473846831 2020-07-06 GROBER NUTRITION LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 237100
Sponsor’s telephone number 5853138466
Plan sponsor’s address 20 EAGLE DRIVE, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
MAARTEN JOZEF BELGERS DOS Process Agent 20 Eagle Dr, Auburn, NY, United States, 13021

History

Start date End date Type Value
2023-12-15 2025-04-02 Address 20 Eagle Dr, Auburn, NY, 13021, USA (Type of address: Service of Process)
2019-05-08 2023-12-15 Address 20 EAGLE DRIVE, AUBURN, NY, 13021, 8696, USA (Type of address: Service of Process)
2015-04-16 2019-05-08 Address 5327 WATSON ROAD, ELBA, NY, 14058, 9711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001048 2025-04-02 BIENNIAL STATEMENT 2025-04-02
231215001139 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210706001481 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190508060190 2019-05-08 BIENNIAL STATEMENT 2019-04-01
150611000092 2015-06-11 CERTIFICATE OF PUBLICATION 2015-06-11
150416010125 2015-04-16 ARTICLES OF ORGANIZATION 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001007200 2020-04-27 0248 PPP 20 Eagle Drive, AUBURN, NY, 13021
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 662500
Loan Approval Amount (current) 662500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AUBURN, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 50
NAICS code 311119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 666965.07
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State