Search icon

GRANT WILFLEY CASTING, INC.

Headquarter

Company Details

Name: GRANT WILFLEY CASTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1996 (29 years ago)
Entity Number: 1988126
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 241 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-685-3537

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRANT WILFLEY CASTING, INC., CONNECTICUT 0924198 CONNECTICUT

Chief Executive Officer

Name Role Address
GRANT WILFLEY Chief Executive Officer 241 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GRANT WILFLEY DOS Process Agent 241 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2091963-DCA Inactive Business 2019-11-01 2020-05-01
1190498-DCA Inactive Business 2006-05-01 2018-05-01

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 123 WEST 18TH ST, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 241 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-10 2024-01-15 Address 123 WEST 18TH ST, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-03-10 2024-01-15 Address 123 WEST 18TH STREET, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-04 2006-03-10 Address 60 MADISON AVENUE, SUITE 1027, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-03-04 2006-03-10 Address 60 MADISON AVENUE, SUITE 1027, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1996-01-05 2006-03-10 Address 60 MADISON AVENUE, SUITE 1027, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1996-01-05 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240115001066 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220321002133 2022-03-21 BIENNIAL STATEMENT 2022-01-01
140307002224 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120229002604 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100408003245 2010-04-08 BIENNIAL STATEMENT 2010-01-01
080109002432 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060310003164 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040102002249 2004-01-02 BIENNIAL STATEMENT 2004-01-01
011219002446 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000128002292 2000-01-28 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data 241 W 30TH ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-02 No data 241 W 30TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 241 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-23 No data 241 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-16 No data 241 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-07 No data 241 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-26 No data 123 W 18TH ST, Manhattan, NEW YORK, NY, 10011 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-26 No data 123 W 18TH ST, Manhattan, NEW YORK, NY, 10011 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103461 LICENSE INVOICED 2019-10-16 250 Employment Agency Fee
2337454 RENEWAL INVOICED 2016-04-30 700 Employment Agency Renewal Fee
1700638 RENEWAL INVOICED 2014-06-06 700 Employment Agency Renewal Fee
737271 RENEWAL INVOICED 2012-04-12 700 Employment Agency Renewal Fee
737272 RENEWAL INVOICED 2010-04-28 500 Employment Agency Renewal Fee
737273 RENEWAL INVOICED 2008-04-25 500 Employment Agency Renewal Fee
737274 RENEWAL INVOICED 2006-05-01 500 Employment Agency Renewal Fee
737270 FINGERPRINT INVOICED 2005-03-08 75 Fingerprint Fee
737269 LICENSE INVOICED 2005-03-08 500 Employment Agency Fee
36632 PL VIO INVOICED 2004-12-03 1000 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775647110 2020-04-14 0202 PPP 241 West 30th Street, New York, NY, 10001
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304800
Loan Approval Amount (current) 304800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307797.9
Forgiveness Paid Date 2021-05-06
1174318604 2021-03-12 0202 PPS 241 W 30th St 241 W 30th St, New York, NY, 10001-2823
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315237
Loan Approval Amount (current) 315237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2823
Project Congressional District NY-12
Number of Employees 23
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317180.24
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State