Search icon

GRAND MACHINERY EXCHANGE, INC.

Company Details

Name: GRAND MACHINERY EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1927 (98 years ago)
Entity Number: 24367
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 200 Centre Street, 3rd Floor, New York, NY, United States, 10013
Principal Address: 200 Centre Street, 3rd Floor, Suite 3N, New York, NY, United States, 10013

Contact Details

Phone +1 212-226-5156

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
LARRY GOODMAN Chief Executive Officer 200 CENTRE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GRAND MACHINERY EXCHANGE, INC. DOS Process Agent 200 Centre Street, 3rd Floor, New York, NY, United States, 10013

Licenses

Number Status Type Date End date
0183231-DCA Inactive Business 2003-07-10 2007-07-31

History

Start date End date Type Value
2024-02-02 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2024-02-02 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 7800, Par value: 100
2023-11-29 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 7800, Par value: 100
2023-11-29 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-11-29 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 7800, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
231002006968 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230626002425 2023-06-26 BIENNIAL STATEMENT 2021-10-01
220330001690 2021-08-19 CERTIFICATE OF CHANGE BY ENTITY 2021-08-19
171130002004 2017-11-30 BIENNIAL STATEMENT 2017-10-01
051209002378 2005-12-09 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1313039 RENEWAL INVOICED 2005-07-14 340 Secondhand Dealer General License Renewal Fee
514928 FINGERPRINT INVOICED 2003-07-18 75 Fingerprint Fee
514927 FINGERPRINT INVOICED 2003-07-18 75 Fingerprint Fee
1313034 RENEWAL INVOICED 2003-07-10 340 Secondhand Dealer General License Renewal Fee
1313035 RENEWAL INVOICED 2001-07-13 340 Secondhand Dealer General License Renewal Fee
1313036 RENEWAL INVOICED 1999-06-24 340 Secondhand Dealer General License Renewal Fee
1313037 RENEWAL INVOICED 1997-07-30 340 Secondhand Dealer General License Renewal Fee
1313038 RENEWAL INVOICED 1995-06-13 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
81422.00
Total Face Value Of Loan:
81422.00
Date:
2020-04-28
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:
82295.00
Total Face Value Of Loan:
82295.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82295
Current Approval Amount:
82295
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83268.82
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81422
Current Approval Amount:
81422
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81700.19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State