-
Home Page
›
-
Counties
›
-
New York
›
-
10003
›
-
GRINGER & SONS, INC.
Company Details
Name: |
GRINGER & SONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
19 Jul 1927 (98 years ago)
|
Entity Number: |
24211 |
ZIP code: |
10003
|
County: |
New York |
Place of Formation: |
New York |
Address: |
29 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued
0
Share Par Value
20000
Type
CAP
Chief Executive Officer
Name |
Role |
Address |
MICHAEL WEINMAN
|
Chief Executive Officer
|
29 FIRST AVENUE, NEW YORK, NY, United States, 10003
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
29 FIRST AVENUE, NEW YORK, NY, United States, 10003
|
Form 5500 Series
Employer Identification Number (EIN):
135121570
Number Of Participants:
20
Sponsors Telephone Number:
Number Of Participants:
18
Sponsors Telephone Number:
Number Of Participants:
18
Sponsors Telephone Number:
Number Of Participants:
18
Sponsors Telephone Number:
Number Of Participants:
15
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2023-07-28
|
2024-05-30
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
1935-01-04
|
1993-03-15
|
Address
|
27 FIRST AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1927-07-19
|
2023-07-28
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090721002064
|
2009-07-21
|
BIENNIAL STATEMENT
|
2009-07-01
|
070720003082
|
2007-07-20
|
BIENNIAL STATEMENT
|
2007-07-01
|
050824002421
|
2005-08-24
|
BIENNIAL STATEMENT
|
2005-07-01
|
030707002078
|
2003-07-07
|
BIENNIAL STATEMENT
|
2003-07-01
|
010703002592
|
2001-07-03
|
BIENNIAL STATEMENT
|
2001-07-01
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2017-08-08
|
2017-08-22
|
Defective Goods
|
No
|
0.00
|
Advised to Sue
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
225415.00
Total Face Value Of Loan:
225415.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
158070.00
Total Face Value Of Loan:
158070.00
Paycheck Protection Program
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225415
Current Approval Amount:
225415
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
226722.03
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158070
Current Approval Amount:
158070
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
160251.63
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
GRINGER & SONS, INC.
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State