Search icon

GROOM-O-RAMA, INC.

Company Details

Name: GROOM-O-RAMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126759
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 496 6TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE H. LUHRING Chief Executive Officer 117-01 PARK LN SOUTH, APT A5D, KEW GARDENS, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 496 6TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-07-02 2001-03-20 Address APT A5D, 117-01 PARK LN S, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)
1997-03-26 1999-07-02 Address C/O BURT BROWN, SECRETARY, 200 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090316002492 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070323002161 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050421002084 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030305002579 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010320002076 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990702002028 1999-07-02 BIENNIAL STATEMENT 1999-03-01
970326000197 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 255 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-05 No data 255 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 255 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued 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
1499941 CL VIO INVOICED 2013-11-07 175 CL - Consumer Law Violation
173030 CL VIO INVOICED 2012-07-12 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525057408 2020-05-07 0202 PPP 255 Flatbush Avenue Extension, BROOKLYN, NY, 11201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28622
Loan Approval Amount (current) 28622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29028.98
Forgiveness Paid Date 2021-10-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State