Search icon

GRANDVIEW BLOCK & SUPPLY CO., INC.

Company Details

Name: GRANDVIEW BLOCK & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1959 (66 years ago)
Entity Number: 123588
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1705 HAMBURG ST, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE SALAMONE Chief Executive Officer 1705 HAMBURG ST, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1705 HAMBURG ST, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1959-10-30 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-10-30 1995-04-27 Address 1705 HAMBURG ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022002405 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111021002685 2011-10-21 BIENNIAL STATEMENT 2011-10-01
090930002238 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071015002737 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051130002537 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
124145.00
Total Face Value Of Loan:
124145.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124145
Current Approval Amount:
124145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125093.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State