Search icon

GRANDVUE PRODUCTIONS, INC.

Company Details

Name: GRANDVUE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885410
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 505 N BROADWAY, UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 N BROADWAY, UPPER NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
JOHN BORST Chief Executive Officer 505 N BROADWAY, UPPER NYACK, NY, United States, 10960

History

Start date End date Type Value
1997-04-09 2007-01-05 Address 505 N. BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1997-04-09 2007-01-05 Address 505 N. BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1997-04-09 2007-01-05 Address 505 N. BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
1995-01-17 1997-04-09 Address 276 SOUTH BLVD., NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115006853 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130204002415 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110125002456 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081230002927 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070105002800 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050204002548 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030109002525 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010122002335 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990201002118 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970409002178 1997-04-09 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6850427910 2020-06-16 0202 PPP 505 N Broadway, Nyack, NY, 10960-1213
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208.34
Loan Approval Amount (current) 5208.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1213
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5261.42
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State