Search icon

GROLSON MANAGEMENT CORP. II.

Company Details

Name: GROLSON MANAGEMENT CORP. II.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3028906
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 2054 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GRUDENS Chief Executive Officer 2054 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
GROLSON MANAGEMENT CORP. II. DOS Process Agent 2054 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Agent

Name Role Address
BRIAN OLSON Agent 12 ROBERT LENNEX DRIVE, NORTHPORT, NY, 11768

History

Start date End date Type Value
2012-02-07 2020-03-24 Address 2054 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-04-14 2012-02-07 Address 12 ROBERT LENNOX DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-04-14 2012-02-07 Address 12 ROBERT LENNOX DR, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2004-03-19 2020-03-24 Address 2054 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324060082 2020-03-24 BIENNIAL STATEMENT 2020-03-01
140408007400 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120427002102 2012-04-27 BIENNIAL STATEMENT 2012-03-01
120207002668 2012-02-07 BIENNIAL STATEMENT 2010-03-01
060414003107 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040319000567 2004-03-19 CERTIFICATE OF INCORPORATION 2004-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5779187008 2020-04-06 0235 PPP 2054 NEW YORK AVE, HUNTINGTON STATION, NY, 11746-3234
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-3234
Project Congressional District NY-01
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30920.25
Forgiveness Paid Date 2021-05-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State