Search icon

GRIDIRON INC.

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)
2003-08-05 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030805000580 2003-08-05 CERTIFICATE OF INCORPORATION 2003-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102828507 2021-02-18 0235 PPS 94 Union St, Mineola, NY, 11501-3428
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3428
Project Congressional District NY-03
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9307.81
Forgiveness Paid Date 2021-10-07
7066017209 2020-04-28 0235 PPP 94 UNION ST, MINEOLA, NY, 11501-3428
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MINEOLA, NASSAU, NY, 11501-3428
Project Congressional District NY-03
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9306.44
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State