Search icon

CHARLES GRAVES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES GRAVES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2017 (8 years ago)
Entity Number: 5157238
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 147 South Union Street, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAYLOR BUTTON DOS Process Agent 147 South Union Street, Spencerport, NY, United States, 14559

Chief Executive Officer

Name Role Address
KRISTOPHER OAKS Chief Executive Officer 147 SOUTH UNION STREET, SPENCERPORT, NY, United States, 14559

Links between entities

Type:
Headquarter of
Company Number:
2727809
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
ULSRVRGM2ME1
CAGE Code:
9QB13
UEI Expiration Date:
2024-10-19

Business Information

Activation Date:
2023-10-31
Initial Registration Date:
2023-09-07

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 147 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-06-05 Address 147 South Union Street, Spencerport, NY, 14559, USA (Type of address: Service of Process)
2024-04-01 2025-06-05 Address 147 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 147 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250605000472 2025-06-05 BIENNIAL STATEMENT 2025-06-05
240401037973 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220316001123 2022-03-16 BIENNIAL STATEMENT 2021-06-01
170620010082 2017-06-20 CERTIFICATE OF INCORPORATION 2017-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
329695.00
Total Face Value Of Loan:
329695.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$329,695
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$332,480.61
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $329,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State