GRAND ENDEAVORS, INC.

Name: | GRAND ENDEAVORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2002 (23 years ago) |
Entity Number: | 2846531 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 264 GRAND ST, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-387-9617
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CLEMENT | Chief Executive Officer | 264 GRAND ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JOHN CLEMENT | DOS Process Agent | 264 GRAND ST, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-127221 | No data | Alcohol sale | 2023-03-15 | 2023-03-15 | 2025-03-31 | 264 GRAND STREET, BROOKLYN, New York, 11211 | Restaurant |
0370-23-127221 | No data | Alcohol sale | 2023-03-15 | 2023-03-15 | 2025-03-31 | 264 GRAND STREET, BROOKLYN, New York, 11211 | Food & Beverage Business |
1145629-DCA | Inactive | Business | 2005-02-11 | No data | 2021-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-17 | 2005-01-10 | Address | 1196 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228002530 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
061205002867 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050110002466 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021217000615 | 2002-12-17 | CERTIFICATE OF INCORPORATION | 2002-12-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175308 | SWC-CIN-INT | CREDITED | 2020-04-10 | 530.3099975585938 | Sidewalk Cafe Interest for Consent Fee |
3164737 | SWC-CON-ONL | CREDITED | 2020-03-03 | 8130.22021484375 | Sidewalk Cafe Consent Fee |
3119451 | SWC-CONADJ | INVOICED | 2019-11-25 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
3072625 | RENEWAL | INVOICED | 2019-08-13 | 510 | Two-Year License Fee |
3072686 | SWC-CON | INVOICED | 2019-08-13 | 445 | Petition For Revocable Consent Fee |
3072340 | RENEWAL | CREDITED | 2019-08-12 | 510 | Two-Year License Fee |
3072341 | SWC-CON | CREDITED | 2019-08-12 | 445 | Petition For Revocable Consent Fee |
3015762 | SWC-CIN-INT | INVOICED | 2019-04-10 | 518.4000244140625 | Sidewalk Cafe Interest for Consent Fee |
2998085 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7947.43017578125 | Sidewalk Cafe Consent Fee |
2931932 | SWC-CIN-INT | INVOICED | 2018-11-20 | 508.7300109863281 | Sidewalk Cafe Interest for Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-04 | Pleaded | CLEARANCE RULES | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State