Search icon

DERBY GRANGE CORPORATION

Company Details

Name: DERBY GRANGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879544
ZIP code: 10122
County: New York
Place of Formation: California
Address: 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
KATE MULGREW Chief Executive Officer 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, United States, 10122

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-06-15 Address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-06-15 Address 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-06-15 Address 11726 San Vicente Blvd., Suite 480, STE 805A, Los Angeles, CA, 90049, USA (Type of address: Service of Process)
2021-03-08 2023-03-09 Address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-03-09 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-03-11 2021-03-08 Address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615003996 2023-06-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-06-14
230309004537 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210308061050 2021-03-08 BIENNIAL STATEMENT 2021-03-01
200311060450 2020-03-11 BIENNIAL STATEMENT 2019-03-01
191030002077 2019-10-30 BIENNIAL STATEMENT 2019-03-01
190517000563 2019-05-17 CANCELLATION OF ANNULMENT OF AUTHORITY 2019-05-17
DP-2178937 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
150302007198 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130410002149 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110609000056 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5799747203 2020-04-27 0202 PPP 14 PENN PLZ SUITE 1800, NEW YORK, NY, 10122-1800
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100020
Loan Approval Amount (current) 100020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-1800
Project Congressional District NY-12
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101305.19
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State