Search icon

GRADO LABORATORIES, INC.

Company Details

Name: GRADO LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1958 (67 years ago)
Entity Number: 169555
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4614-7TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 0

Share Par Value 125000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4614-7TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOHN A GRADO Chief Executive Officer 4614-7TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1993-02-16 1998-01-09 Address 4614-7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1958-01-03 1993-02-16 Address 46-14 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002371 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120216002164 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100127003109 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080116003233 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060228002201 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040102002281 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020117002396 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000210002428 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980109002303 1998-01-09 BIENNIAL STATEMENT 1998-01-01
C240064-2 1996-10-09 ASSUMED NAME CORP INITIAL FILING 1996-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11743929 0215000 1982-08-25 4614 7 AVE, New York -Richmond, NY, 11220
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-26
Case Closed 1982-09-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-09-13
Abatement Due Date 1982-09-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-09-03
Abatement Due Date 1982-09-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647927206 2020-04-16 0202 PPP 4614 7TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238662
Loan Approval Amount (current) 238662
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241241.27
Forgiveness Paid Date 2021-05-20
3040338505 2021-02-22 0202 PPS 4614 7th Ave, Brooklyn, NY, 11220-1413
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237875
Loan Approval Amount (current) 237875
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1413
Project Congressional District NY-10
Number of Employees 26
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240413.39
Forgiveness Paid Date 2022-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State