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)
1997-02-27 2011-02-23 Address 210 CANAL ST, ROOM 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-02-27 2011-02-23 Address 210 CANAL ST, ROOM 303, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-02-27 2009-01-29 Address 210 CANAL ST, ROOM 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1995-02-22 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-22 1997-02-27 Address 153-33, 58TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

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
130213006427 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110223002888 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090129003048 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070212002677 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050303002236 2005-03-03 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5839657707 2020-05-01 0202 PPP 41 ELIZABETH ST STE 202, NEW YORK, NY, 10013
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24830
Loan Approval Amount (current) 24830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14929.73
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State