Search icon

GRIMAC ROYAL FALCON CORP.

Company Details

Name: GRIMAC ROYAL FALCON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1994 (31 years ago)
Date of dissolution: 15 Aug 2024
Entity Number: 1805733
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 100-26 S JERSEY AVE, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C MARANO-DUCARNE Chief Executive Officer 100-26 S JERSEY AVE, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-26 S JERSEY AVE, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2006-03-17 2024-08-20 Address 100-26 S JERSEY AVE, EAST SETAUKET, NY, 11733, 2037, USA (Type of address: Service of Process)
2006-03-17 2024-08-20 Address 100-26 S JERSEY AVE, EAST SETAUKET, NY, 11733, 2037, USA (Type of address: Chief Executive Officer)
2002-03-05 2006-03-17 Address 100-26 S. JERSEY AVE., E. SETAUKET, NY, 11733, 2037, USA (Type of address: Principal Executive Office)
2002-03-05 2006-03-17 Address 100-26 S. JERSEY AVE., E. SETAUKET, NY, 11733, 2037, USA (Type of address: Chief Executive Officer)
2000-04-07 2006-03-17 Address 100-26 S JERSEY AVE, EAST SETAUKET, NY, 11733, 1604, USA (Type of address: Service of Process)
2000-04-07 2002-03-05 Address 100-26 S JERSEY AVE, EAST SETAUKET, NY, 11733, 1604, USA (Type of address: Principal Executive Office)
2000-04-07 2002-03-05 Address 100-26 S JERSEY AVE, EAST SETAUKET, NY, 11733, 1604, USA (Type of address: Chief Executive Officer)
1996-04-30 2000-04-07 Address 100-26 S JERSEY AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1996-04-30 2000-04-07 Address 100-26 S JERSEY AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1994-03-23 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820003353 2024-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-15
120424002621 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100402002174 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080306002081 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060317003014 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040311002664 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020305002433 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000407002428 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980306002544 1998-03-06 BIENNIAL STATEMENT 1998-03-01
960430002561 1996-04-30 BIENNIAL STATEMENT 1996-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530548306 2021-01-17 0235 PPS 100 S Jersey Ave Unit 26, East Setauket, NY, 11733-2062
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29295.95
Loan Approval Amount (current) 29295.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2062
Project Congressional District NY-01
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29417.15
Forgiveness Paid Date 2021-06-23
2189367206 2020-04-15 0235 PPP 100 S. JERSEY AVE UNIT 26, EAST SETAUKET, NY, 11733-2062
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25665
Loan Approval Amount (current) 25665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-2062
Project Congressional District NY-01
Number of Employees 2
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25822.56
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State