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

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

Links between entities

Type:
Headquarter of
Company Number:
001718216
State:
RHODE ISLAND

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 2024-08-27 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
6277.00
Total Face Value Of Loan:
6277.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6277
Current Approval Amount:
6277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6337.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State