Search icon

GRANDFIELD REALTY CORP.

Company Details

Name: GRANDFIELD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1992 (33 years ago)
Entity Number: 1605878
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 114 BOWERY, STE 204, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUK LEUNG LOK Chief Executive Officer 8108 13 AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
GRANDFIELD REALTY CORP. DOS Process Agent 114 BOWERY, STE 204, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 8108 13 AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-25 2025-05-01 Address 8108 13 AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2020-02-25 2025-05-01 Address 114 BOWERY, STE 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-09-17 2020-02-25 Address 8108 13 AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048554 2025-05-01 BIENNIAL STATEMENT 2025-05-01
200225060523 2020-02-25 BIENNIAL STATEMENT 2020-01-01
180917002012 2018-09-17 BIENNIAL STATEMENT 2018-01-01
120206002118 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100216002674 2010-02-16 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State