Search icon

58 GRACE AVENUE CORP.

Company Details

Name: 58 GRACE AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1974 (51 years ago)
Entity Number: 341449
ZIP code: 11022
County: New York
Place of Formation: New York
Address: PO Box 222120, GREAT NECK, NY, United States, 11022
Principal Address: 58 Grace Avenue, Apt. 2H/2J, Great Neck, NY, United States, 11021

Shares Details

Shares issued 21495

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
58 GRACE C/O RICHLAND MANAGEMENT CO INC. DOS Process Agent PO Box 222120, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
STEPHEN FEIN Chief Executive Officer 58 GRACE C/O RICHLAND MANAGEMENT, PO BOX 222120, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 58 GRACE C/O RICHLAND MANAGEMENT, PO BOX 222120, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 58 GRACE AVENUE, APT 2H/2J, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1974-04-18 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 21495, Par value: 1
1974-04-18 2024-12-17 Address 58 GRACE AVE., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217003742 2024-12-17 BIENNIAL STATEMENT 2024-12-17
211202001576 2021-12-02 BIENNIAL STATEMENT 2021-12-02
20060130062 2006-01-30 ASSUMED NAME CORP INITIAL FILING 2006-01-30
B682176-3 1988-09-08 CERTIFICATE OF AMENDMENT 1988-09-08
A149736-6 1974-04-18 CERTIFICATE OF INCORPORATION 1974-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5756878105 2020-07-20 0235 PPP 10 WELWYN RD, GREAT NECK, NY, 11021-3504
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13912
Loan Approval Amount (current) 13912
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 N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3504
Project Congressional District NY-03
Number of Employees 1
NAICS code 531311
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 13984.8
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State