Search icon

GRINGER HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRINGER HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2015 (10 years ago)
Entity Number: 4860763
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 452 LEE ROAD, ROCHESTER, NY, United States, 14606
Address: 452 Lee Road, Diamond Shield, Rochester, NY, United States, 14606

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BEAU GRINGER Chief Executive Officer 452 LEE ROAD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
GRINGER HOLDINGS, INC. DOS Process Agent 452 Lee Road, Diamond Shield, Rochester, NY, United States, 14606

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 452 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-03-28 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-08-04 2024-09-25 Address 452 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-25 Address 452 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2017-12-04 2020-08-04 Address 1278 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240925003928 2024-09-25 BIENNIAL STATEMENT 2024-09-25
200804060902 2020-08-04 BIENNIAL STATEMENT 2019-12-01
171204006685 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151208000717 2015-12-08 CERTIFICATE OF INCORPORATION 2015-12-08

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
161030.00
Total Face Value Of Loan:
161030.00
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:
166495.00
Total Face Value Of Loan:
166495.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$161,030
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,956.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $161,028
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$166,495
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,055.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $138,159
Utilities: $1,980
Mortgage Interest: $0
Rent: $9,700
Refinance EIDL: $0
Healthcare: $10736
Debt Interest: $5,920

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State