Search icon

GRAND STERLING CO. INC.

Company Details

Name: GRAND STERLING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1967 (58 years ago)
Entity Number: 214388
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Principal Address: 4921 13TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOSES H. HOENIG DOS Process Agent 170 BROADWAY, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JACOB RUBIN Chief Executive Officer 4921 13TH AVENUE, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
132596758
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-28 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-26 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-09-25 2004-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220809002797 2022-08-09 BIENNIAL STATEMENT 2021-09-01
20050315043 2005-03-15 ASSUMED NAME CORP INITIAL FILING 2005-03-15
040726000915 2004-07-26 CERTIFICATE OF AMENDMENT 2004-07-26
639972-4 1967-09-25 CERTIFICATE OF INCORPORATION 1967-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206383 OL VIO INVOICED 2013-10-08 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
220803.00
Total Face Value Of Loan:
220803.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
140177.00
Total Face Value Of Loan:
140177.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140177
Current Approval Amount:
140177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141516.39

Date of last update: 18 Mar 2025

Sources: New York Secretary of State