Search icon

JOHN GRUNINGER, LLC

Company Details

Name: JOHN GRUNINGER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Nov 2005 (20 years ago)
Date of dissolution: 12 Oct 2022
Entity Number: 3276870
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4408 DOLOMITE DRIVE, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
JOHN GRUNINGER, LLC DOS Process Agent 4408 DOLOMITE DRIVE, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2013-11-13 2022-10-13 Address 4408 DOLOMITE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2007-10-26 2013-11-13 Address 3781 WOYTHAL DRIVE, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2005-11-03 2007-10-26 Address 3781 WOYTHAC DR, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013000496 2022-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-12
151102006160 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131113006074 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111202002734 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091120002723 2009-11-20 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
5833.33
Total Face Value Of Loan:
5833.33
Date:
2021-03-05
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:
56462.00
Total Face Value Of Loan:
56462.00
Date:
2021-02-10
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:
-38820.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9700.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-15
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:
52382.00
Total Face Value Of Loan:
52382.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56462
Current Approval Amount:
56462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56722.35
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52382
Current Approval Amount:
52382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52940.74
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5833.33
Current Approval Amount:
5833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5852.19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State