Search icon

GRANDEUR CREATIONS, INC.

Company Details

Name: GRANDEUR CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1987 (38 years ago)
Entity Number: 1143405
ZIP code: 08840
County: New York
Place of Formation: New York
Principal Address: 146 W 29TH ST, RM 9E, NEW YORK, NY, United States, 10001
Address: 47 FRANKLIN SCHOOL WAY, METUCHEN, NJ, United States, 08840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAL BILLIMORIA Chief Executive Officer 146 W 29TH ST, RM 9E, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JAL BILLIMORIA DOS Process Agent 47 FRANKLIN SCHOOL WAY, METUCHEN, NJ, United States, 08840

History

Start date End date Type Value
2009-02-02 2021-02-01 Address 47 FRANKLIN SCHOOL WAY, METUCHEN, NJ, 08840, USA (Type of address: Service of Process)
1995-07-06 1999-02-12 Address 146 W 29TH ST., NEW YORK, NY, 10001, 5303, USA (Type of address: Chief Executive Officer)
1995-07-06 1999-02-12 Address 146 W 29TH ST., NEW YORK, NY, 10001, 5303, USA (Type of address: Principal Executive Office)
1995-07-06 2009-02-02 Address 19 LORDINA DRIVE, EDISON, NJ, 08817, USA (Type of address: Service of Process)
1987-02-10 1995-07-06 Address 1629 RASPBERRY COURT, EDISON, NJ, 08817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060996 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060020 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006381 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006449 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006601 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002953 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090202003095 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070208002885 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050228002600 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030130002358 2003-01-30 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623157707 2020-05-01 0202 PPP 146 W 29th St, New York, NY, 10001
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29323
Loan Approval Amount (current) 29322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29583.52
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State