Search icon

JOSEPH GRILLO INC.

Company Details

Name: JOSEPH GRILLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1990 (35 years ago)
Entity Number: 1466040
ZIP code: 10984
County: Rockland
Place of Formation: New York
Address: PO BOX 64, THIELLS, NY, United States, 10984
Principal Address: 39 JESSUP LANE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GRILLO DOS Process Agent PO BOX 64, THIELLS, NY, United States, 10984

Chief Executive Officer

Name Role Address
JOSEPH GRILLO Chief Executive Officer 39 JESSUP LANE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2002-08-23 2006-01-12 Address 39 JESSUP LN, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2002-08-23 2006-01-12 Address 39 JESSUP LN, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2002-08-23 2006-01-12 Address PO BOX 64, THIELLS, NY, 10984, USA (Type of address: Service of Process)
1998-08-06 2002-08-23 Address 6 IVY LANE, POMONA, NY, 10970, 2346, USA (Type of address: Principal Executive Office)
1998-08-06 2002-08-23 Address 6 IVY LANE, POMONA, NY, 10970, 2346, USA (Type of address: Chief Executive Officer)
1998-08-06 2002-08-23 Address 6 IVY LANE, POMONA, NY, 10970, 2346, USA (Type of address: Service of Process)
1996-08-01 1998-08-06 Address 6 IVY LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-03-18 1998-08-06 Address 514 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1993-03-18 1996-08-01 Address 514 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1990-08-03 1998-08-06 Address 514 COUNTRY CLUB LANE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060112002128 2006-01-12 BIENNIAL STATEMENT 2004-08-01
020823002118 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000818002390 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980806002100 1998-08-06 BIENNIAL STATEMENT 1998-08-01
960801002188 1996-08-01 BIENNIAL STATEMENT 1996-08-01
930928002090 1993-09-28 BIENNIAL STATEMENT 1993-08-01
930318002910 1993-03-18 BIENNIAL STATEMENT 1992-08-01
900803000410 1990-08-03 CERTIFICATE OF INCORPORATION 1990-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382778407 2021-02-16 0202 PPP 39 Jessup Ln, Stony Point, NY, 10980-3502
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
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 Stony Point, ROCKLAND, NY, 10980-3502
Project Congressional District NY-17
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16606.45
Forgiveness Paid Date 2021-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State