Search icon

GRAND CAPITAL, LLC

Company Details

Name: GRAND CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2000 (25 years ago)
Entity Number: 2496488
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 244 DOVER STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
GRAND CAPITAL, LLC DOS Process Agent 244 DOVER STREET, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
RUSLAN GLADKOVITSER Agent 244 DOVER STREET, BROOKLYN, NY, 11235

History

Start date End date Type Value
2000-04-07 2019-06-04 Address 6812 BAY PARKWAY, 2 & 3 FLOORS, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412000987 2022-04-12 BIENNIAL STATEMENT 2022-04-01
190604000250 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
000407000722 2000-04-07 ARTICLES OF ORGANIZATION 2000-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198897206 2020-04-28 0202 PPP 2566 86th Street, BROOKLYN, NY, 11214
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10437
Loan Approval Amount (current) 10437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10564.53
Forgiveness Paid Date 2021-07-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State