Search icon

ARTHUR R. GREN CO., INC.

Company Details

Name: ARTHUR R. GREN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1953 (71 years ago)
Entity Number: 92989
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1886 MASON DRIVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON P GREN JR Chief Executive Officer 1886 MASON DRIVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
JON P GREN JR. DOS Process Agent 1886 MASON DRIVE, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160777488
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0001-23-341794 Alcohol sale 2024-06-28 2024-06-28 2025-06-30 1886 MASON DR, JAMESTOWN, New York, 14701 Wholesale Beer (Retail)
0009-22-317158 Alcohol sale 2022-11-15 2022-11-15 2025-12-31 1886 MASON DR, JAMESTOWN, New York, 14701 Wholesale Liquor

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 1886 MASON DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-05 2024-07-17 Address 1886 MASON DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2012-01-05 2024-07-17 Address 1886 MASON DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1995-04-12 2012-01-05 Address 1886 MASON DR, JAMESTOWN, NY, 14701, 9697, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717001190 2024-07-17 BIENNIAL STATEMENT 2024-07-17
140102002176 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120105002923 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091223002673 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071226002571 2007-12-26 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

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:
434457.00
Total Face Value Of Loan:
434457.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
434457
Current Approval Amount:
434457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437063.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 665-3057
Add Date:
1992-08-31
Operation Classification:
Exempt For Hire
power Units:
7
Drivers:
7
Inspections:
4
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State