Search icon

GRUBER VENDING CORP

Company Details

Name: GRUBER VENDING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2018 (7 years ago)
Date of dissolution: 06 May 2024
Entity Number: 5434153
ZIP code: 14221
County: Nassau
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2019-06-28 2024-05-16 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-06-28 2024-05-16 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-10-29 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-10-29 2019-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #15, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-10-29 2019-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #15, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001589 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
190628000053 2019-06-28 CERTIFICATE OF CHANGE 2019-06-28
181029010450 2018-10-29 CERTIFICATE OF INCORPORATION 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9872067108 2020-04-15 0235 PPP 40 Middle Neck Road, Great Neck, NY, 11021
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35340.08
Forgiveness Paid Date 2021-02-16
5593918305 2021-01-25 0235 PPS 40 Middle Neck Rd, Great Neck, NY, 11021-2314
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name 16 Handles
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2314
Project Congressional District NY-03
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31751.12
Forgiveness Paid Date 2021-11-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State