Search icon

2426 GRAND OPERATING CORP.

Company Details

Name: 2426 GRAND OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1993 (32 years ago)
Entity Number: 1758941
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 250 GREENPOINT AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11222
Principal Address: 250 Greenpoint Ave 4th Fl, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 4020

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORTY YASHAR Chief Executive Officer 250 GREENPOINT AVE 4TH FL, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 GREENPOINT AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1995-11-15 2013-11-22 Address 2735 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-09-23 2014-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-23 1995-11-15 Address % GARY M. LYMAN, ESQ., 555 MADISON AVENUE, SUITE 810, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109000453 2022-11-09 BIENNIAL STATEMENT 2021-09-01
140207000550 2014-02-07 CERTIFICATE OF AMENDMENT 2014-02-07
131122000140 2013-11-22 CERTIFICATE OF CHANGE 2013-11-22
131004000764 2013-10-04 ANNULMENT OF DISSOLUTION 2013-10-04
DP-1858626 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090925002554 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070910002784 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051114002918 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030904002702 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010905002707 2001-09-05 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2083048605 2021-03-13 0202 PPS 236 Greenpoint Ave Ste 4, Brooklyn, NY, 11222-2494
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5870
Loan Approval Amount (current) 5870
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 Brooklyn, KINGS, NY, 11222-2494
Project Congressional District NY-07
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5903.13
Forgiveness Paid Date 2021-10-06
4728327204 2020-04-27 0202 PPP 236 Greenpoint Ave Ste 4, Brooklyn, NY, 11222-2494
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
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 Brooklyn, KINGS, NY, 11222-2494
Project Congressional District NY-07
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5846.08
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State