Search icon

NEW GRACE CENTER, INC.

Company Details

Name: NEW GRACE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1958462
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 650 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207
Principal Address: 650 LIVONIA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDON MCKENZIE Chief Executive Officer 650 LIVONIA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DUBXX8B58J73
CAGE Code:
7ZQQ9
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-10
Initial Registration Date:
2017-11-02

History

Start date End date Type Value
1997-10-24 2009-09-28 Address 650 LIVONIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1995-09-21 1997-10-24 Address 650 LIVONIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860167 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090928002133 2009-09-28 BIENNIAL STATEMENT 2009-09-01
020925002413 2002-09-25 BIENNIAL STATEMENT 2001-09-01
000217002257 2000-02-17 BIENNIAL STATEMENT 1999-09-01
971024002502 1997-10-24 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
-129118.30
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
129118.30
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State