Search icon

GRINGER HOLDINGS, INC.

Company Details

Name: GRINGER HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2015 (9 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)
2015-12-08 2020-08-04 Address 898 MEADOW RIDGE LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2015-12-08 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8983278607 2021-03-25 0219 PPS 452 Lee Rd, Rochester, NY, 14606-4235
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161030
Loan Approval Amount (current) 161030
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4235
Project Congressional District NY-25
Number of Employees 13
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 161956.47
Forgiveness Paid Date 2021-10-26
9721437104 2020-04-15 0219 PPP 452 Lee Road, Rochester, NY, 14606
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166495
Loan Approval Amount (current) 166495
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 168055.04
Forgiveness Paid Date 2021-03-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State