Search icon

GRANDEUR CONSULTING GROUP INC.

Company Details

Name: GRANDEUR CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3219098
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: PO BOX 230132, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 230132, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-01-18 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-15 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050615000718 2005-06-15 CERTIFICATE OF INCORPORATION 2005-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322797702 2020-05-01 0202 PPP 144 NEVADA AVE, STATEN ISLAND, NY, 10306
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) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4221.45
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State