Search icon

GRAND GGP, INC.

Company Details

Name: GRAND GGP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2007 (18 years ago)
Entity Number: 3487051
ZIP code: 90017
County: Kings
Place of Formation: New York
Address: 1001 Wilshire Bivd., 1073, Los Angeles, CA, United States, 90017
Principal Address: 16 Madison Square West, 12 Floor, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 1001 Wilshire Bivd., 1073, Los Angeles, CA, United States, 90017

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 2376 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-05-26 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-05 2024-10-03 Address 2376 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2009-03-16 2024-10-03 Address 2376 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-03-16 2011-04-05 Address 2614 E 64 STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2007-03-09 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-09 2011-04-05 Address 2614 EAST 64TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004487 2024-10-03 BIENNIAL STATEMENT 2024-10-03
130409002738 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110405003039 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090316002527 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070309000338 2007-03-09 CERTIFICATE OF INCORPORATION 2007-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-25 No data 2376 RALPH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208860 OL VIO INVOICED 2013-06-14 50 OL - Other Violation
149038 CL VIO INVOICED 2011-12-07 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533858707 2021-04-01 0202 PPS 2376 Ralph Ave Ste 3 2376 Ralph Ave Ste 3, Brooklyn, NY, 11234-5515
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
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 Brooklyn, KINGS, NY, 11234-5515
Project Congressional District NY-08
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4579.23
Forgiveness Paid Date 2021-11-26
7935177900 2020-06-17 0202 PPP ATTN SUITE 3 2376 RALPH AVE STE 3, BROOKLYN, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4583.69
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State