Search icon

GRANDON PRODUCTIONS, INC.

Headquarter

Company Details

Name: GRANDON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1990 (35 years ago)
Entity Number: 1468246
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O LIEBMAN & RESNICK LTD, 159 W 53 ST, STE 32C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRANDON PRODUCTIONS, INC., RHODE ISLAND 001718216 RHODE ISLAND

DOS Process Agent

Name Role Address
GRANDON PRODUCTIONS, INC. DOS Process Agent C/O LIEBMAN & RESNICK LTD, 159 W 53 ST, STE 32C, NEW YORK, NY, United States, 10019

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
DONNA MURPHY Chief Executive Officer 123 W 93RD ST, APT 6D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 123 W 93RD ST, APT 6D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-08-27 Address C/O LIEBMAN & RESNICK LTD, 159 W 53 ST, STE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-08-15 2024-08-27 Address 123 W 93RD ST, APT 6D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 123 W 93RD ST, APT 6D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-15 Address C/O LIEBMAN & RESNICK LTD, 159 W 53 ST, STE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-08-19 2020-08-04 Address C/O LIEBMAN & RESNICK LTD, 159 W 53 ST, STE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-09 2008-08-19 Address C/O ROLAND ELLIOTT & CO, 516 5TH AVE STE 805, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-08-09 2008-08-19 Address C/O ROLAND ELLIOTT & CO, 516 5TH AVE STE 805, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-08-21 2006-08-09 Address 183 MADISON AVE, STE 715, NEW YORK, NY, 10016, 4501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827003229 2024-08-26 CERTIFICATE OF CHANGE BY ENTITY 2024-08-26
240815003800 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220824001700 2022-08-24 BIENNIAL STATEMENT 2022-08-01
200804060412 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801008020 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140801007153 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121016006547 2012-10-16 BIENNIAL STATEMENT 2012-08-01
100824002680 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080819002505 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060809002936 2006-08-09 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252238408 2021-02-06 0202 PPP 159 W 53rd St Apt 32C, New York, NY, 10019-6068
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6277
Loan Approval Amount (current) 6277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10019-6068
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6337.19
Forgiveness Paid Date 2022-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State