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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
4550.00
Total Face Value Of Loan:
4550.00
Date:
2020-06-18
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:
4550.00
Total Face Value Of Loan:
4550.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4550
Current Approval Amount:
4550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4579.23
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4550
Current Approval Amount:
4550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4583.69

Date of last update: 28 Mar 2025

Sources: New York Secretary of State