Search icon

GRENNING GALLERY, INC.

Company Details

Name: GRENNING GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2000 (24 years ago)
Entity Number: 2584506
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: PO BOX 3049, SAG HARBOR, NY, United States, 11963
Principal Address: 90 MAIN STREET / PO BOX 3049, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA GRENNING Chief Executive Officer PO BOX 3049, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3049, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2006-12-06 2008-12-26 Address PO BOX 3049, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2005-01-14 2006-12-06 Address PO BOX 3049, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2002-12-20 2006-12-06 Address PO BOX 1024, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2002-12-20 2006-12-06 Address 90 MAIN ST, SAG HARBOR, NY, 11963, 3049, USA (Type of address: Principal Executive Office)
2000-12-15 2005-01-14 Address 90 MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081226002190 2008-12-26 BIENNIAL STATEMENT 2008-12-01
061206002232 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050114002318 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021220002243 2002-12-20 BIENNIAL STATEMENT 2002-12-01
001215000591 2000-12-15 CERTIFICATE OF INCORPORATION 2000-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2275557701 2020-05-01 0235 PPP 17 WASHINGTON ST, SAG HARBOR, NY, 11963
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24980
Loan Approval Amount (current) 24980
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 SAG HARBOR, SUFFOLK, NY, 11963-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 712110
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 25246.56
Forgiveness Paid Date 2021-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907221 Americans with Disabilities Act - Other 2019-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-01
Termination Date 2021-03-12
Date Issue Joined 2019-10-03
Pretrial Conference Date 2019-12-06
Section 1331
Status Terminated

Parties

Name PICON
Role Plaintiff
Name GRENNING GALLERY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State