Search icon

GRAND AGENCY GROUP LTD.

Company Details

Name: GRAND AGENCY GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454462
ZIP code: 11379
County: Queens
Place of Formation: New York
Principal Address: 66-56 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Address: 7402 ELIOT AVE, 2ND FL, MIDDLE VILLAGE, NY, United States, 11379

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
GRAND INSURANCE AGENCY 401K PLAN 2023 141984692 2024-09-02 GRAND AGENCY GROUP LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 524210
Sponsor’s telephone number 7182051711
Plan sponsor’s address 7119 80TH STREET STE 8313, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7402 ELIOT AVE, 2ND FL, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
VINCENZO LAPUMA Chief Executive Officer 66-56 80TH STREET, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2021-10-16 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-05 2025-02-20 Address 71-19 80TH STREET, SUITE 8313, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2008-11-19 2025-02-20 Address 66-56 80TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2007-08-03 2015-03-05 Address 66-56 80TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2006-12-28 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-28 2007-08-03 Address 71-14 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003240 2025-02-20 CERTIFICATE OF CHANGE BY ENTITY 2025-02-20
150305000239 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05
081119002877 2008-11-19 BIENNIAL STATEMENT 2008-12-01
070803000556 2007-08-03 CERTIFICATE OF CHANGE 2007-08-03
061228000630 2006-12-28 CERTIFICATE OF INCORPORATION 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944757706 2020-05-01 0202 PPP 8000 COOPER AVE STE 8313, GLENDALE, NY, 11385
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91260
Loan Approval Amount (current) 91260
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 GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92050.01
Forgiveness Paid Date 2021-03-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State