Search icon

GRANT INT'L CO., INC.

Company Details

Name: GRANT INT'L CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1986 (39 years ago)
Entity Number: 1116798
ZIP code: 11101
County: New York
Place of Formation: New York
Activity Description: Wholesale distributor of electrical and plumbing supplies.
Address: 3915 21ST ST, Long Island City, NY, United States, 11101
Principal Address: 39-15 21ST ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Website http://www.grantep.com

Phone +1 718-729-2373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEE SOOK LEE Chief Executive Officer 39-15 21ST ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
HEE SOOK LEE DOS Process Agent 3915 21ST ST, Long Island City, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112816565
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 39-15 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 39-15 21ST ST, LONG ISLAND CITY, NY, 11101, 6121, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424002379 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230908003043 2023-09-08 BIENNIAL STATEMENT 2022-10-01
201001061596 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006867 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006764 2016-10-05 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-21
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:
-138000.00
Total Face Value Of Loan:
1073500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1211500
Current Approval Amount:
1073500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1087440.79

Motor Carrier Census

DBA Name:
GRANT SUPPLIES
Carrier Operation:
Interstate
Fax:
(718) 361-9674
Add Date:
2002-10-07
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GRANT INT'L CO., INC.
Party Role:
Plaintiff
Party Name:
LESKA,
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: New York Secretary of State