Search icon

GRIDIRON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRIDIRON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2003 (22 years ago)
Date of dissolution: 20 Aug 2024
Entity Number: 2939105
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: FRANCIS SAVINO, 193-16A NORTHERN BLVD, FLUSHING, NY, United States, 11358
Principal Address: 193-16A NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS SAVINO Chief Executive Officer 40 MOUNT PLEASANT, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANCIS SAVINO, 193-16A NORTHERN BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2009-08-03 2024-08-22 Address 40 MOUNT PLEASANT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2009-08-03 2024-08-22 Address FRANCIS SAVINO, 193-16A NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2005-10-07 2009-08-03 Address 40 MOUNT PLEASANT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-10-07 2009-08-03 Address 194-07 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2003-08-05 2009-08-03 Address FRANCIS SAVINO, 194-07 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822003161 2024-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-20
110815002528 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090803002994 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070810002756 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051007002690 2005-10-07 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9250.00
Total Face Value Of Loan:
9250.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9250.00
Total Face Value Of Loan:
9250.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9250
Current Approval Amount:
9250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9307.81
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9250
Current Approval Amount:
9250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9306.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State