Search icon

GRACELAND ENTERPRISES, INC.

Company Details

Name: GRACELAND ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1982 (43 years ago)
Entity Number: 761795
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 205 ST. PAUL ST STE #200, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 ST. PAUL ST STE #200, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
FRED J RAINALDI Chief Executive Officer 205 ST. PAUL ST STE #200, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2002-08-02 2012-08-27 Address 205 ST PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1982-04-05 2002-08-02 Address 2026 HUDSON AVE., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827002379 2012-08-27 BIENNIAL STATEMENT 2012-04-01
020802000719 2002-08-02 CERTIFICATE OF AMENDMENT 2002-08-02
A856168-7 1982-04-05 CERTIFICATE OF INCORPORATION 1982-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9538497102 2020-04-15 0219 PPP 205 Saint Paul Street Suite #200, Rochester, NY, 14604
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57676.77
Forgiveness Paid Date 2020-12-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State