Search icon

GRAND WAY BROKERAGE, INC.

Company Details

Name: GRAND WAY BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1995 (30 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 1896519
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 42 MOTT STREET, 3/FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CHAN DOS Process Agent 42 MOTT STREET, 3/FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOSEPH CHAN Chief Executive Officer 42 MOTT STREET, 3/FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2021-02-10 2025-01-22 Address 42 MOTT STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-02-10 2025-01-22 Address 42 MOTT STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-02-23 2021-02-10 Address 41 ELIZABETH STREET, SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-02-23 2021-02-10 Address 41 ELIZABETH STREET, STE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-01-29 2011-02-23 Address 210 CANAL ST, RM 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122000092 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
210210060107 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190206060420 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007831 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007643 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24830.00
Total Face Value Of Loan:
24830.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24830
Current Approval Amount:
24830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14929.73

Date of last update: 14 Mar 2025

Sources: New York Secretary of State