Search icon

GROVER CLEVELAND PRESS INC.

Company Details

Name: GROVER CLEVELAND PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1979 (46 years ago)
Entity Number: 590524
ZIP code: 14428
County: Erie
Place of Formation: New York
Address: 2676 SWEET HOME RD, AMHERST, NY, United States, 14428
Principal Address: 2676 SWEET HOME ROAD, AMHERST, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DEGEN Chief Executive Officer 2676 SWEET HOME ROAD, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
MICHAEL DEGEN DOS Process Agent 2676 SWEET HOME RD, AMHERST, NY, United States, 14428

Form 5500 Series

Employer Identification Number (EIN):
161135513
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 2676 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2007-11-07 2024-06-27 Address 2676 SWEET HOME RD, AMHERST, NY, 14428, USA (Type of address: Service of Process)
2007-11-07 2024-06-27 Address 2676 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2005-12-30 2007-11-07 Address 2676 SWEET HOME RD, AMHERST, NY, 14428, 2128, USA (Type of address: Service of Process)
2001-10-09 2007-11-07 Address 2676 SWEET HOME ROAD, AMHERST, NY, 14428, 2128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240627003255 2024-06-27 BIENNIAL STATEMENT 2024-06-27
20210305112 2021-03-05 ASSUMED NAME CORP INITIAL FILING 2021-03-05
191002061410 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006939 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151007006438 2015-10-07 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
149500.00
Total Face Value Of Loan:
149500.00
Date:
2020-04-11
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:
150420.00
Total Face Value Of Loan:
150420.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150420
Current Approval Amount:
150420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152332.19
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149500
Current Approval Amount:
149500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150528.07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State