Search icon

GRAND LUX REALTY, INC.

Headquarter

Company Details

Name: GRAND LUX REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379145
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 355 MAIN STREET, ARMONK, NY, United States, 10504
Address: 355 MAIN STREET, SUITE 105, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 MAIN STREET, SUITE 105, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
MICHAEL F LEVY Chief Executive Officer 355 MAIN STREET, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
1067742
State:
CONNECTICUT

Licenses

Number Type End date
10301222466 ASSOCIATE BROKER 2025-05-30
10301220404 ASSOCIATE BROKER 2025-08-29
10301222371 ASSOCIATE BROKER 2025-04-17

History

Start date End date Type Value
2006-06-21 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-21 2008-07-08 Address 10 LONG POND ROAD, ARMOND, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080708003171 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060621000610 2006-06-21 CERTIFICATE OF INCORPORATION 2006-06-21

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State