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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LAURA COVAIS | Chief Executive Officer | 2 SOUTH STREET, MT VERNON, NY, United States, 10550 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State