Search icon

ABRAHAM I. GRUENWALD, CLU, INC.

Company Details

Name: ABRAHAM I. GRUENWALD, CLU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (25 years ago)
Entity Number: 2450674
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 6 OPAL COURT, NEW CITY, NY, United States, 10956
Principal Address: 151 NORTH MAIN ST, STE 204, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM I GRUENWALD DOS Process Agent 6 OPAL COURT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ABRAHAM I GRUENWALD Chief Executive Officer 6 OPAL CT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2008-01-25 2009-12-16 Address 1 EXECUTIVE BLVD, STE 110, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-01-20 2008-01-25 Address 1 EXECUTIVE BLVD, STE 101, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2001-12-17 2006-01-20 Address 6 OPAL CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140130002555 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120111003079 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091216002682 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080125003285 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060120002954 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031215002234 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011217002497 2001-12-17 BIENNIAL STATEMENT 2001-12-01
991216000440 1999-12-16 CERTIFICATE OF INCORPORATION 1999-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7348888108 2020-07-23 0202 PPP 151 North Main Street, NEW CITY, NY, 10956-3845
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16150
Loan Approval Amount (current) 16150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-3845
Project Congressional District NY-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16271.68
Forgiveness Paid Date 2021-05-14
1036468605 2021-03-12 0202 PPS 151 N Main St Ste 204, New City, NY, 10956-3849
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3849
Project Congressional District NY-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20116.71
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State