Search icon

GRINGER & SONS, INC.

Company claim

Is this your business?

Get access!

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
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2025-06-18 Shares Share type: CAP, Number of shares: 0, Par value: 20000
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

Date:
2021-04-01
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:
225415.00
Total Face Value Of Loan:
225415.00
Date:
2020-05-07
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:
158070.00
Total Face Value Of Loan:
158070.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$225,415
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,722.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $225,411
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$158,070
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,251.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $126,456
Utilities: $0
Mortgage Interest: $0
Rent: $22,000
Refinance EIDL: $0
Healthcare: $9614
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2023-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HWANG
Party Role:
Plaintiff
Party Name:
GRINGER & SONS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State