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 (30 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 POST OFFICE BOX 537, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
85750.00
Total Face Value Of Loan:
85750.00
Date:
2020-06-19
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:
68780.00
Total Face Value Of Loan:
68780.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85750
Current Approval Amount:
85750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86309.14
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68780
Current Approval Amount:
68780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69272.92

Court Cases

Court Case Summary

Filing Date:
2009-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CERTAIN UNDERWRITERS AT LLOYD'
Party Role:
Plaintiff
Party Name:
GROVE REALTY ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State