Search icon

GREENAUER BLACKTOP, INC.

Company Details

Name: GREENAUER BLACKTOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1983 (42 years ago)
Entity Number: 823978
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 391 FRENCH ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J MILLER Chief Executive Officer 622 OSTRANDER ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 FRENCH ROAD, WEST SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161192277
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-09 2009-02-18 Address 379 FRENCH ROAD, WEST SENECA, NY, 14224, 1380, USA (Type of address: Chief Executive Officer)
1995-04-10 2005-03-09 Address 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-04-10 2009-02-18 Address 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1995-04-10 2009-02-18 Address 379 FRENCH RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1983-02-23 1995-04-10 Address 1014 LOSSON RD., CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312002015 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110311003033 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090218002230 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070308002291 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050309002964 2005-03-09 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
216500.00
Total Face Value Of Loan:
216500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-23
Type:
Planned
Address:
350 FRIES ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216500
Current Approval Amount:
216500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218237.93

Date of last update: 17 Mar 2025

Sources: New York Secretary of State