Search icon

GRANDBELLE INTERNATIONAL, INC.

Company Details

Name: GRANDBELLE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2002 (22 years ago)
Entity Number: 2846698
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 145 HOOK CREEK BOULEVARD, BLDG B6A, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MS FRANCISCA ENYOSA Chief Executive Officer 145 HOOK CREEK BOULEVARD, BLDG B6A, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
GRANDBELLE INTERNATIONAL, INC. DOS Process Agent 145 HOOK CREEK BOULEVARD, BLDG B6A, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2014-07-09 2021-02-09 Address 145 HOOK CREEK BOULEVARD, BLDG B6A, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2014-07-09 2021-02-09 Address 145 HOOK CREEK BOULEVARD, BLDG B6A, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2011-05-05 2014-07-09 Address 145 HOOK CREEK BOULEVARD, BLDG 6A, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2011-05-05 2014-07-09 Address 145 HOOK CREEK BOULEVARD, BLDG 6A, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2011-05-05 2014-07-09 Address 145 HOOK CREEK BOULEVARD, BLDG 6A, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-12-02 2011-05-05 Address 145 HOOK CREEK BLVD, A6, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2008-12-02 2011-05-05 Address 145 HOOK CREEK BLVD, A6, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2008-12-02 2011-05-05 Address 145 HOOK CREEK BLVD., BUILDING A6, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2006-11-20 2008-12-02 Address 145 HOOK CREEK BLVD, B6A, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2006-11-20 2008-12-02 Address 145 HOOK CREEK BLVD, B6A, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210209060360 2021-02-09 BIENNIAL STATEMENT 2020-12-01
190322060286 2019-03-22 BIENNIAL STATEMENT 2018-12-01
180122000414 2018-01-22 ANNULMENT OF DISSOLUTION 2018-01-22
DP-2148015 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160425006019 2016-04-25 BIENNIAL STATEMENT 2014-12-01
140709006030 2014-07-09 BIENNIAL STATEMENT 2012-12-01
110505002769 2011-05-05 BIENNIAL STATEMENT 2010-12-01
081202002769 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061120002776 2006-11-20 BIENNIAL STATEMENT 2006-12-01
021218000080 2002-12-18 CERTIFICATE OF INCORPORATION 2002-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9624877301 2020-05-02 0235 PPP 145 HOOK CREEK BLVD BLDG B6A1, VALLEY STREAM, NY, 11581-2293
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-2293
Project Congressional District NY-04
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13106.14
Forgiveness Paid Date 2021-02-25
3690728506 2021-02-24 0235 PPS 145 Hook Creek Blvd Bldg B6A2, Valley Stream, NY, 11581-2200
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11833
Loan Approval Amount (current) 11833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2200
Project Congressional District NY-04
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11923.77
Forgiveness Paid Date 2021-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State