Search icon

JUST GRAND REALTY INC.

Company Details

Name: JUST GRAND REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1992 (32 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 1681643
ZIP code: 07652
County: Queens
Place of Formation: New York
Address: 95 LILAC LN, PARAMUS, NJ, United States, 07652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIN KEUNG HO Chief Executive Officer 95 LILAC LN, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 LILAC LN, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2013-12-05 2023-06-30 Address 95 LILAC LN, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2013-12-05 2023-06-30 Address 95 LILAC LN, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
1993-12-20 2013-12-05 Address 82-17 166TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-12-20 2013-12-05 Address 82-17 166TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1992-11-19 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-19 2013-12-05 Address 82-17 166TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000180 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
201103061829 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181120006006 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161103006277 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141112006197 2014-11-12 BIENNIAL STATEMENT 2014-11-01
131205002114 2013-12-05 BIENNIAL STATEMENT 2012-11-01
931220002311 1993-12-20 BIENNIAL STATEMENT 1993-11-01
921119000092 1992-11-19 CERTIFICATE OF INCORPORATION 1992-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125857708 2020-05-01 0202 PPP 117 HESTER ST GRND FLR, NEW YORK, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11510
Loan Approval Amount (current) 11510
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11613.08
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State