Search icon

E.A. GRANCHELLI, DEVELOPER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: E.A. GRANCHELLI, DEVELOPER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2021 (4 years ago)
Entity Number: 6013870
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 36 PINE STREET, 2ND FLOOR, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36 PINE STREET, 2ND FLOOR, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2023-09-21 2025-06-05 Address 36 PINE STREET, 2ND FLOOR, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2022-11-03 2023-09-21 Address 36 PINE STREET, 2ND FLOOR, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2021-05-14 2022-11-03 Address 36 PINE STREET, 2ND FLOOR, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250605003956 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230921003647 2023-09-21 BIENNIAL STATEMENT 2023-05-01
221103001890 2022-11-02 CERTIFICATE OF PUBLICATION 2022-11-02
210514000589 2021-05-14 ARTICLES OF ORGANIZATION 2021-05-14

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
301303.60
Total Face Value Of Loan:
301303.60

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301303.6
Current Approval Amount:
301303.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68539.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State