Search icon

CHARLES GRAVES INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CHARLES GRAVES INC., CONNECTICUT 2727809 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ULSRVRGM2ME1 2024-10-19 147 S UNION ST, SPENCERPORT, NY, 14559, 1337, USA 755 WINTON RD. N, ROCHESTER, NY, 14609, USA

Business Information

URL gravesbros.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-31
Initial Registration Date 2023-09-07
Entity Start Date 2017-06-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238160, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMBER BRAGG
Role ACCOUNTS RECEIVABLE
Address 147 S UNION ST, SPENCERPORT, NY, 14559, USA
Government Business
Title PRIMARY POC
Name KRISTOPHER OAKS
Role OWNER
Address 147 S UNION ST, SPENCERPORT, NY, 14559, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 147 SOUTH UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-20 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-20 2024-04-01 Address 202 HINKLEYVILLE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402677106 2020-04-13 0219 PPP 755 N Winton Rd, ROCHESTER, NY, 14609-7747
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) 329695
Loan Approval Amount (current) 329695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7747
Project Congressional District NY-25
Number of Employees 16
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 332480.61
Forgiveness Paid Date 2021-03-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State