Search icon

REALI-GRAZIANO INC.

Company Details

Name: REALI-GRAZIANO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2682042
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 46-10 HOLLIS COURT BOULEVARD, FLUSHING, NY, United States, 11358
Principal Address: 46-08 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-10 HOLLIS COURT BOULEVARD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JOHN GRAZIANO Chief Executive Officer 46-08 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Type Address
638873 Retail grocery store 46-08 HOLLIS COURT BLVD, FLUSHING, NY, 11358

Filings

Filing Number Date Filed Type Effective Date
140116002437 2014-01-16 BIENNIAL STATEMENT 2013-09-01
111007002148 2011-10-07 BIENNIAL STATEMENT 2011-09-01
091002002363 2009-10-02 BIENNIAL STATEMENT 2009-09-01
071009002241 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051104002800 2005-11-04 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
13805.00
Total Face Value Of Loan:
13805.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13805
Current Approval Amount:
13805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14079.59

Date of last update: 30 Mar 2025

Sources: New York Secretary of State