Search icon

NEW YORK GRANT COMPANY INC.

Company Details

Name: NEW YORK GRANT COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2764954
ZIP code: 10006
County: New York
Place of Formation: New York
Activity Description: The New York Grant Company is an economic incentives consulting firm that specializes in identifying, bundling and applying for tax incentives, grants and subsidies from Federal, State and local governments for companies that are relocating, growing, expanding and investing in their facilities.
Address: 29 BROADWAY, SUITE 2222, NEW YORK, NY, United States, 10006
Principal Address: 29 BROADWAY SUITE 2222, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-227-8283

Website http://www.nygrants.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN GARDNER KAYMAN Chief Executive Officer 29 BROADWAY SUITE 2222, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
LAW OFFICE OF ANN G. KAYMAN DOS Process Agent 29 BROADWAY, SUITE 2222, NEW YORK, NY, United States, 10006

Agent

Name Role Address
ANN G. KAYMAN, ESQ. Agent LAW OFFICE OF ANN G. KAYMAN, 29 BROADWAY, SUITE 2222, NEW YORK, NY, 10006

Form 5500 Series

Employer Identification Number (EIN):
043680621
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-04 2015-05-26 Address 64 FULTON STREET, SUITE 1000, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2006-05-04 2015-05-26 Address 240 EAST 39TH ST 45C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-05-04 2015-05-12 Address 64 FULTON STREET, SUITE 1000, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-05-18 2006-05-04 Address 265 WATER STREET, APT. #3, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-05-18 2006-05-04 Address 64 FULTON STREET, SUITE 1000, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160506006195 2016-05-06 BIENNIAL STATEMENT 2016-05-01
150526002035 2015-05-26 BIENNIAL STATEMENT 2014-05-01
150512000175 2015-05-12 CERTIFICATE OF CHANGE 2015-05-12
060504002858 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040518002057 2004-05-18 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
197655.00
Total Face Value Of Loan:
197655.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197655
Current Approval Amount:
197655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200404.49

Date of last update: 02 Jun 2025

Sources: New York Secretary of State