Search icon

GRANADOS GENERAL CONTRACTING & LANDSCAPING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GRANADOS GENERAL CONTRACTING & LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (32 years ago)
Entity Number: 1783257
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: P.O. BOX 562, PORT CHESTER, NY, United States, 10573
Principal Address: 109 PEARL ST, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRANADOS GENERAL CONTRACTING & LANDSCAPING INC. DOS Process Agent P.O. BOX 562, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
GERMAN GRANADOS Chief Executive Officer PO BOX 562, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0514052
State:
CONNECTICUT

History

Start date End date Type Value
2006-03-16 2007-12-04 Address 116 OLD MT KISCO RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2003-11-24 2006-03-16 Address 109 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2003-11-24 2006-03-16 Address 109 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-12-05 2003-11-24 Address PO BOX 562, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-12-05 2003-11-24 Address 109 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171208006326 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151203006526 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140606006843 2014-06-06 BIENNIAL STATEMENT 2013-12-01
110711002623 2011-07-11 BIENNIAL STATEMENT 2011-12-01
071204002335 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$59,230
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,922.91
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $59,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State