Search icon

GRAND FARM INC.

Company Details

Name: GRAND FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2842277
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2014 CHURCH AVENUE SUITE 3, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEAN CLAUDE BRENAGENE Agent 2014 CHURCH AVENUE SUITE 3, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2014 CHURCH AVENUE SUITE 3, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2002-12-05 2004-09-22 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2002-12-05 2004-09-22 Address 6944 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1912836 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
040922000512 2004-09-22 CERTIFICATE OF CHANGE 2004-09-22
021205000415 2002-12-05 CERTIFICATE OF INCORPORATION 2002-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571430 SS VIO INVOICED 2022-12-22 250 SS - State Surcharge (Tobacco)
3571429 TS VIO INVOICED 2022-12-22 2500 TS - State Fines (Tobacco)
3466978 TP VIO INVOICED 2022-08-01 3000 TP - Tobacco Fine Violation
3427446 TP VIO CREDITED 2022-03-17 3000 TP - Tobacco Fine Violation
3427908 RENEWAL INVOICED 2022-03-17 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3372878 TP VIO CREDITED 2021-09-24 3000 TP - Tobacco Fine Violation
3372879 RENEWAL INVOICED 2021-09-24 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3271517 RENEWAL INVOICED 2020-12-16 200 Tobacco Retail Dealer Renewal Fee
3176175 DCA-SUS CREDITED 2020-04-20 240 Suspense Account
3176174 PROCESSING INVOICED 2020-04-20 240 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2835468704 2021-03-30 0202 PPP 303 5th Ave Rm 1207, New York, NY, 10016-6648
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1485
Loan Approval Amount (current) 1485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6648
Project Congressional District NY-12
Number of Employees 2
NAICS code 445230
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1502.91
Forgiveness Paid Date 2022-06-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State