Search icon

GRAMBRO REALTY CORP.

Company claim

Is this your business?

Get access!

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: Service of Process)
2012-05-30 2024-04-01 Address 2 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2008-05-01 2012-05-30 Address 560 GRAMATAN AVE 2ND FLR, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2008-05-01 2012-05-30 Address 560 GRAMATAN AVE 2ND FLR, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)

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

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:
65458.00
Total Face Value Of Loan:
65458.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65458
Current Approval Amount:
65458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66033.67

Court Cases

Court Case Summary

Filing Date:
2019-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOUFFRANT
Party Role:
Plaintiff
Party Name:
GRAMBRO REALTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State