Search icon

GRANT AVENUE DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANT AVENUE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238688
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 161 GENESEE STREET, SUITE 200, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. DANIEL SOULES Chief Executive Officer 161 GENESEE STREET, SUITE 200, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
GRANT AVENUE DEVELOPMENT INC. DOS Process Agent 161 GENESEE STREET, SUITE 200, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161344699
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-19 2017-06-06 Address 69 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-06-04 2017-06-06 Address 69 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-06-04 2017-06-06 Address MARK G. DUNN, 69 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-06-04 2010-02-19 Address 69 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1988-02-26 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200203060677 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006163 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170606006255 2017-06-06 BIENNIAL STATEMENT 2016-02-01
140402002339 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120326002705 2012-03-26 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-13275.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
13275.00
Total Face Value Of Loan:
13275.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13275
Current Approval Amount:
13275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13417.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State