Search icon

EAST GRANDVIEW INC.

Company Details

Name: EAST GRANDVIEW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230817
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 91-04 68TH AVE., FOREST HILLS, NY, United States, 11375
Principal Address: 9104 68TH AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2023 203257641 2024-03-18 EAST GRANDVIEW INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 7183559119
Plan sponsor’s address 4235 MAIN STREET, STE 3A, FLUSHINGTON, NY, 11355
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2022 203257641 2023-12-07 EAST GRANDVIEW INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 7183559119
Plan sponsor’s address 4235 MAIN STREET, STE 3A, FLUSHINGTON, NY, 11355
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2022 203257641 2023-10-10 EAST GRANDVIEW INC. 25
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 7183559119
Plan sponsor’s address 4235 MAIN STREET, STE 3A, FLUSHINGTON, NY, 11355
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2021 203257641 2022-10-17 EAST GRANDVIEW INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 7188867246
Plan sponsor’s address 4235 MAIN STREET, STE 3A, FLUSHINGTON, NY, 11355
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2020 203257641 2021-10-13 EAST GRANDVIEW INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621498
Sponsor’s telephone number 7188867246
Plan sponsor’s address 4235 MAIN STREET, STE 3A, FLUSHINGTON, NY, 11355
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2019 203257641 2020-10-15 EAST GRANDVIEW INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621498
Sponsor’s telephone number 7188867246
Plan sponsor’s address 4235 MAIN STREET, SUITE 3A, FLUSHINGTON, NY, 11355
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2018 203257641 2019-10-15 EAST GRANDVIEW INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 7188867246
Plan sponsor’s address 4235 MAIN STREET, SUITE 3A, FLUSHINGTON, NY, 11355
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2017 203257641 2018-10-12 EAST GRANDVIEW INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 7188867246
Plan sponsor’s address 4235 MAIN STREET, SUITE 3A, FLUSHINGTON, NY, 11355
EAST GRANDVIEW INC. PROFIT SHARING PENSION PLAN 2016 203257641 2017-10-13 EAST GRANDVIEW INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 7188867246
Plan sponsor’s address 4235 MAIN STREET, SUITE 3A, FLUSHINGTON, NY, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-04 68TH AVE., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JENNY ZENG Chief Executive Officer 9104 68TH AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2005-07-14 2007-02-09 Address 28 SUNFLOWER RIDGE ROAD, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110906002311 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090803002955 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070719002122 2007-07-19 BIENNIAL STATEMENT 2007-07-01
070209000023 2007-02-09 CERTIFICATE OF CHANGE 2007-02-09
050714000663 2005-07-14 CERTIFICATE OF INCORPORATION 2005-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2401767206 2020-04-16 0202 PPP 4235 MAIN ST, FLUSHING, NY, 11355-3969
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144200
Loan Approval Amount (current) 144200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-3969
Project Congressional District NY-06
Number of Employees 19
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145529.84
Forgiveness Paid Date 2021-03-25
9407978405 2021-02-17 0202 PPS 4235 Main St Ste 3A, Flushing, NY, 11355-3969
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127460
Loan Approval Amount (current) 127460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3969
Project Congressional District NY-06
Number of Employees 18
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128964.74
Forgiveness Paid Date 2022-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State