Search icon

GRAMBRO REALTY CORP.

Company Details

Name: GRAMBRO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1974 (51 years ago)
Entity Number: 2832017
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 2 SOUTH STREET, MT VERNON, NY, United States, 10550
Address: 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
LAURA COVAIS Chief Executive Officer 2 SOUTH STREET, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 2 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2012-05-30 2024-04-01 Address 2 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2012-05-30 2024-04-01 Address 2 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2008-05-01 2012-05-30 Address 560 GRAMATAN AVE 2ND FLR, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2008-05-01 2012-05-30 Address 560 GRAMATAN AVE 2ND FLR, MT VERNON, NY, 10552, USA (Type of address: Service of Process)
2008-05-01 2012-05-30 Address 560 GRAMATAN AVE 2ND FLR, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2006-02-28 2008-05-01 Address 552 GRAMATAN AVE, STE 2R, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2006-02-28 2008-05-01 Address 552 GRAMATAN AVE, STE 2R, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2006-02-28 2008-05-01 Address 552 GRAMATAN AVE, STE 2R, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1974-04-01 2006-02-28 Address 133 NORTH SIXTH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037513 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220411002177 2022-04-11 BIENNIAL STATEMENT 2022-04-01
200401060922 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180814006038 2018-08-14 BIENNIAL STATEMENT 2018-04-01
160407006129 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140409006279 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120530002234 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100504002220 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080501002576 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060417002831 2006-04-17 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304337310 2020-05-01 0202 PPP 2 SOUTH ST, MOUNT VERNON, NY, 10550
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65458
Loan Approval Amount (current) 65458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66033.67
Forgiveness Paid Date 2021-03-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State