Search icon

GROVE REALTY ENTERPRISES, INC.

Company Details

Name: GROVE REALTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1995 (29 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 1977898
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 118 elder rd, islip, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK LIGUORI DOS Process Agent 118 elder rd, islip, NY, United States, 11751

Chief Executive Officer

Name Role Address
FRANK LIGUORI Chief Executive Officer 118 ELDER RD, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 118 ELDER RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 350 EAST MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2015-06-09 2023-10-23 Address 350 EAST MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2007-10-15 2023-10-23 Address 350 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2000-02-17 2015-06-09 Address DOCK WALK, CHERRY GROVE, NY, 11782, USA (Type of address: Principal Executive Office)
2000-02-17 2015-06-09 Address POST OFFICE BOX 537, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1998-01-06 2000-02-17 Address DOCK WALK, CHERRY GROVE, FIRE ISLAND, NY, 00000, USA (Type of address: Principal Executive Office)
1998-01-06 2000-02-17 Address 40 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1998-01-06 2007-10-15 Address BOX 537, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1995-12-01 1998-01-06 Address 40 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023002736 2023-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-19
220621000355 2022-06-21 BIENNIAL STATEMENT 2021-12-01
150609002022 2015-06-09 BIENNIAL STATEMENT 2013-12-01
071015000106 2007-10-15 CERTIFICATE OF CHANGE 2007-10-15
040223002213 2004-02-23 BIENNIAL STATEMENT 2003-12-01
011214002788 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000217002152 2000-02-17 BIENNIAL STATEMENT 1999-12-01
980106002553 1998-01-06 BIENNIAL STATEMENT 1997-12-01
951201000055 1995-12-01 CERTIFICATE OF INCORPORATION 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837788501 2021-03-04 0235 PPS 179 HOLLY WALK, CHERRY GROVE, NY, 11782
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85750
Loan Approval Amount (current) 85750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHERRY GROVE, SUFFOLK, NY, 11782
Project Congressional District NY-01
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86309.14
Forgiveness Paid Date 2021-11-01
9086317909 2020-06-19 0235 PPP 179 HOLLY WALK, CHERRY GROVE, NY, 11782
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68780
Loan Approval Amount (current) 68780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHERRY GROVE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69272.92
Forgiveness Paid Date 2021-03-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State