Search icon

GRAND DESIGN PIANO RESTORATIONS, INC.

Company Details

Name: GRAND DESIGN PIANO RESTORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1992 (32 years ago)
Entity Number: 1688200
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 145 PALISADE ST, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GDPR INC DOS Process Agent 145 PALISADE ST, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
IRVING FAUST Chief Executive Officer 145 PALISADE ST, DOBBS FERRY, NY, United States, 10522

Agent

Name Role Address
IRVING FAUST Agent LEWIS ROAD, IRVINGTON, NY, 10533

History

Start date End date Type Value
1999-01-12 2005-02-02 Address 145 PALISADE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1994-01-19 1999-01-12 Address 145 PALISADE STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1994-01-19 1999-01-12 Address 145 PALISADE STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
1992-12-18 2005-02-02 Address 145 PALISADE STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101220002212 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081216002683 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061121002460 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050202002342 2005-02-02 BIENNIAL STATEMENT 2004-12-01
021212002100 2002-12-12 BIENNIAL STATEMENT 2002-12-01
990112002220 1999-01-12 BIENNIAL STATEMENT 1998-12-01
940119002765 1994-01-19 BIENNIAL STATEMENT 1993-12-01
921218000136 1992-12-18 CERTIFICATE OF INCORPORATION 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279898301 2021-01-30 0202 PPS 214 Central Ave, White Plains, NY, 10606-1123
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131885
Loan Approval Amount (current) 131885
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1123
Project Congressional District NY-16
Number of Employees 9
NAICS code 811490
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 132839.99
Forgiveness Paid Date 2021-10-27
2629377704 2020-05-01 0202 PPP 214 CENTRAL AVE, WHITE PLAINS, NY, 10606
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131060
Loan Approval Amount (current) 131060
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 11
NAICS code 339992
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 132019.72
Forgiveness Paid Date 2021-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State