Search icon

THE GRANGER COLLECTION LTD.

Company Details

Name: THE GRANGER COLLECTION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1994 (31 years ago)
Entity Number: 1816803
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 25 CHAPEL ST, STE 605, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CHAPEL ST, STE 605, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MORGAN DEJOUX Chief Executive Officer 25 CHAPEL ST, STE 605, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-10-07 2018-12-11 Address 25 CHAPEL ST, STE 605, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-10-16 2014-10-07 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-10-16 2014-10-07 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-10-16 2014-10-07 Address WILLIAM GLOVER, 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-05-02 2008-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-02 2006-10-16 Address 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211006420 2018-12-11 BIENNIAL STATEMENT 2018-05-01
141007002010 2014-10-07 BIENNIAL STATEMENT 2014-05-01
080530002350 2008-05-30 BIENNIAL STATEMENT 2008-05-01
080228000610 2008-02-28 CERTIFICATE OF AMENDMENT 2008-02-28
061016002424 2006-10-16 BIENNIAL STATEMENT 2006-05-01
940502000205 1994-05-02 CERTIFICATE OF INCORPORATION 1994-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057978402 2021-02-03 0202 PPS 25 Chapel St Ste 605, Brooklyn, NY, 11201-1916
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76761
Loan Approval Amount (current) 76761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1916
Project Congressional District NY-07
Number of Employees 5
NAICS code 519120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77229.98
Forgiveness Paid Date 2021-09-17
2261847301 2020-04-29 0202 PPP 25 CHAPEL STREET, SUITE 605, BROOKLYN, NY, 11201
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79409
Loan Approval Amount (current) 79409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 519120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79748.39
Forgiveness Paid Date 2020-10-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1708774 Copyright 2017-11-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-10
Termination Date 2018-02-13
Section 1338
Sub Section CP
Status Terminated

Parties

Name CRAIG
Role Plaintiff
Name THE GRANGER COLLECTION LTD.
Role Defendant
2303647 Negotiable Instruments 2023-05-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 140000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-01
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name THE GRANGER COLLECTION LTD.
Role Plaintiff
Name PACIFIC PRESS SERVICE ,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State