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
Name | Role | Address |
---|---|---|
ANN GARDNER KAYMAN | Chief Executive Officer | 29 BROADWAY SUITE 2222, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF ANN G. KAYMAN | DOS Process Agent | 29 BROADWAY, SUITE 2222, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ANN G. KAYMAN, ESQ. | Agent | LAW OFFICE OF ANN G. KAYMAN, 29 BROADWAY, SUITE 2222, NEW YORK, NY, 10006 |
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) |
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 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State