Search icon

ASTOR GRENFEL INC.

Company Details

Name: ASTOR GRENFEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2000 (25 years ago)
Entity Number: 2564242
ZIP code: 11960
County: Suffolk
Place of Formation: New York
Address: 5 godfrey lane (box 52), REMSENBURG, NY, United States, 11960
Principal Address: 5 GODFREY LANE, PO BOX 52, REMSENBURG, NY, United States, 11960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTOR GRENFEL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113573482 2024-07-30 ASTOR GRENFEL INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332400
Sponsor’s telephone number 7184045960
Plan sponsor’s address 5 GODFREY LANE, BOX 52, REMSENBURG, NY, 11960

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing EDWARD ROJAS
ASTOR GRENFEL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113573482 2023-05-10 ASTOR GRENFEL INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332400
Sponsor’s telephone number 7184045960
Plan sponsor’s address 5 GODFREY LANE, BOX 52, REMSENBURG, NY, 11960

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
ASTOR GRENFEL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113573482 2022-08-05 ASTOR GRENFEL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332400
Sponsor’s telephone number 7184045960
Plan sponsor’s address 5 GODFREY LANE, BOX 52, REMSENBURG, NY, 11960

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing EDWARD ROJAS
ASTOR GRENFEL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113573482 2021-06-23 ASTOR GRENFEL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332400
Sponsor’s telephone number 7184045960
Plan sponsor’s address 60-08 77TH PLACE, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing EDWARD ROJAS
ASTOR GRENFEL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113573482 2020-07-20 ASTOR GRENFEL INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332400
Sponsor’s telephone number 7184045960
Plan sponsor’s address 60-08 77TH PLACE, MIDDLE VILLAGE, NY, 11379

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
VINCENT LANDANO Chief Executive Officer 5 GODFREY LANE, PO BOX 52, REMSENBURG, NY, United States, 11960

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 5 godfrey lane (box 52), REMSENBURG, NY, United States, 11960

History

Start date End date Type Value
2023-10-24 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-14 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-03 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-29 2018-10-01 Address 6008 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2010-10-29 2018-10-01 Address 6008 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2006-12-11 2020-10-01 Address 6008 77TH PLACE 2ND FL, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2006-06-09 2006-12-11 Address 55-06 64TH STREET, 2ND FLOOR, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2004-09-09 2006-06-09 Address 1400 OLD COUNTRY ROAD, STE 209, WESTBURY, NY, 11590, 5119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061718 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006774 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141001007072 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006718 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101029002194 2010-10-29 BIENNIAL STATEMENT 2010-10-01
061211000655 2006-12-11 CERTIFICATE OF CHANGE 2006-12-11
060609000231 2006-06-09 CERTIFICATE OF CHANGE 2006-06-09
040909000520 2004-09-09 CERTIFICATE OF CHANGE 2004-09-09
001017000743 2000-10-17 CERTIFICATE OF INCORPORATION 2000-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169957705 2020-05-01 0202 PPP 6008 77TH PL, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76305
Loan Approval Amount (current) 76305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 11
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76758.29
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State