Search icon

GRAND MECHANICAL CORP.

Company Details

Name: GRAND MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1994 (31 years ago)
Entity Number: 1848385
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAND MECHANICAL CORP. PROFIT SHARING PLAN 2023 133790146 2024-10-10 GRAND MECHANICAL CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 541400
Sponsor’s telephone number 9147610101
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 314, WHITE PLAINS, NY, 106031931

Plan administrator’s name and address

Administrator’s EIN 133790146
Plan administrator’s name GRAND MECHANICAL CORP.
Plan administrator’s address 399 KNOLLWOOD ROAD, SUITE 314, WHITE PLAINS, NY, 106031931
Administrator’s telephone number 9147610101

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ROBERT F. GRANDE
Valid signature Filed with authorized/valid electronic signature
GRAND MECHANICAL CORP. PROFIT SHARING PLAN 2022 133790146 2023-10-12 GRAND MECHANICAL CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 541400
Sponsor’s telephone number 9147610101
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 314, WHITE PLAINS, NY, 106031931

Plan administrator’s name and address

Administrator’s EIN 133790146
Plan administrator’s name GRAND MECHANICAL CORP.
Plan administrator’s address 399 KNOLLWOOD ROAD, SUITE 314, WHITE PLAINS, NY, 106031931
Administrator’s telephone number 9147610101

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ROBERT F. GRANDE
GRAND MECHANICAL CORP. PROFIT SHARING PLAN 2021 133790146 2022-10-12 GRAND MECHANICAL CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 541400
Sponsor’s telephone number 9147610101
Plan sponsor’s address 399 KNOLLWOOD ROAD, SUITE 314, WHITE PLAINS, NY, 106031931

Plan administrator’s name and address

Administrator’s EIN 133790146
Plan administrator’s name GRAND MECHANICAL CORP.
Plan administrator’s address 399 KNOLLWOOD ROAD, SUITE 314, WHITE PLAINS, NY, 106031931
Administrator’s telephone number 9147610101

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ROBERT F. GRANDE

Chief Executive Officer

Name Role Address
ROBERT F GRANDE Chief Executive Officer 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
HOWARD SLOTNICK DOS Process Agent 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1996-08-29 2010-09-01 Address 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1996-08-29 2010-09-01 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1994-08-30 2010-09-01 Address 399 KNOLLWOOD RD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815006226 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100901002422 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080807003505 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060731002508 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040903002032 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020814002079 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000728002319 2000-07-28 BIENNIAL STATEMENT 2000-08-01
960829002437 1996-08-29 BIENNIAL STATEMENT 1996-08-01
940830000211 1994-08-30 CERTIFICATE OF INCORPORATION 1994-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6901297702 2020-05-01 0202 PPP 399 Knollwood Road Suite 209, White Plains, NY, 10603
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442822.92
Forgiveness Paid Date 2021-07-20
7090298502 2021-03-05 0202 PPS 399 Knollwood Rd # 209, White Plains, NY, 10603-1931
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353500
Loan Approval Amount (current) 353500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1931
Project Congressional District NY-16
Number of Employees 18
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 356259.26
Forgiveness Paid Date 2021-12-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State