Search icon

LE GRAND ENTERTAINMENT, INC.

Company Details

Name: LE GRAND ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1994 (31 years ago)
Entity Number: 1822407
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 590 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOANNE RICCIARDELLA Agent 590 COMMERCE ST., THORNWOOD, NY, 10594

Chief Executive Officer

Name Role Address
THEODORE J RICCIARDELLA Chief Executive Officer 590 COMMERCE ST., THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 COMMERCE STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2008-05-29 2016-06-09 Address 5 CANDLEWOOD CT, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1996-06-07 2008-05-29 Address 10 LARISSA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1996-06-07 2000-05-08 Address 10 LARISSA LANE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1994-10-04 2016-08-30 Address 10 LARISSA LANE, THORNWOOD, NY, 10594, USA (Type of address: Registered Agent)
1994-05-20 1994-10-04 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-05-20 2000-05-08 Address 10 LARISSA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612060347 2020-06-12 BIENNIAL STATEMENT 2020-05-01
180501006336 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160830000347 2016-08-30 CERTIFICATE OF CHANGE 2016-08-30
160609006203 2016-06-09 BIENNIAL STATEMENT 2016-05-01
120810002243 2012-08-10 BIENNIAL STATEMENT 2012-05-01
100729002436 2010-07-29 BIENNIAL STATEMENT 2010-05-01
080529002415 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060508002942 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040714002490 2004-07-14 BIENNIAL STATEMENT 2004-05-01
020524002476 2002-05-24 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324037202 2020-04-28 0202 PPP 590 Commerce St, THORNWOOD, NY, 10594
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13823.68
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State