Search icon

GRAINNE HODGINS, INC.

Company Details

Name: GRAINNE HODGINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1987 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1207617
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH ST., SUITE 2400, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRYSTAL AND DRISCOLL, P.C. DOS Process Agent 10 EAST 40TH ST., SUITE 2400, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-847246 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B581390-3 1987-12-21 CERTIFICATE OF INCORPORATION 1987-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5789187404 2020-05-13 0235 PPP 11 RAYMOND ST, ROCKVILLE CENTRE, NY, 11570-2443
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9533.43
Loan Approval Amount (current) 7533.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7593.7
Forgiveness Paid Date 2021-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State