Search icon

472 GRAMATAN OWNERS, INC.

Company Details

Name: 472 GRAMATAN OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1986 (39 years ago)
Entity Number: 1076614
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 50 PLAINFIELD AVENUE, C/O THE FERRARA MGMT GRP. INC., BEDFORD HILLS, NY, United States, 10507
Address: ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUDES GUERRERO Chief Executive Officer 472 GRAMATAN AVE, UNIT FF5, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
SMITH BUSS & JACOBS, LLP DOS Process Agent ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2013-10-23 2014-12-02 Address 2 HAMILTON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-04-21 2014-06-04 Address 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2008-04-21 2014-06-04 Address 472 GRAMATAN AVE #GG3, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2006-04-17 2008-04-21 Address 472 GRAMATAN VE, 25, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2006-04-17 2008-04-21 Address 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220505002031 2022-05-05 BIENNIAL STATEMENT 2022-04-01
210614060118 2021-06-14 BIENNIAL STATEMENT 2020-04-01
171019006174 2017-10-19 BIENNIAL STATEMENT 2016-04-01
141202000698 2014-12-02 CERTIFICATE OF CHANGE 2014-12-02
140604002216 2014-06-04 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
47765.00
Total Face Value Of Loan:
47765.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47765
Current Approval Amount:
47765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48225.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State