Search icon

GRANADOS GENERAL CONTRACTING & LANDSCAPING INC.

Headquarter

Company Details

Name: GRANADOS GENERAL CONTRACTING & LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1993 (31 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

Links between entities

Type Company Name Company Number State
Headquarter of GRANADOS GENERAL CONTRACTING & LANDSCAPING INC., CONNECTICUT 0514052 CONNECTICUT

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

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 109 PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2001-12-05 2003-11-24 Address PO BOX 562, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2001-12-05 2017-12-08 Address PO BOX 562, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2000-01-24 2001-12-05 Address 109 PEARL STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2000-01-24 2001-12-05 Address 116 OLD MT KISCO ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-01-24 2001-12-05 Address PO BOX 562, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1998-01-06 2000-01-24 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
060316002914 2006-03-16 BIENNIAL STATEMENT 2005-12-01
031124002774 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011205002395 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000124002678 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980106002474 1998-01-06 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853697705 2020-05-01 0202 PPP 109 PEARL STREET, PORT CHESTER, NY, 10573
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59230
Loan Approval Amount (current) 59230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59922.91
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State