Search icon

GRANDISON MANAGEMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GRANDISON MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (18 years ago)
Entity Number: 3606780
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1413-38TH STREET, BROOKLYN, NY, United States, 11218
Principal Address: 578 BEDFORD AVE APT 5E, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEYER GRANDISON Chief Executive Officer 901 AVE N, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
GRANDISON MANAGEMENT INC. DOS Process Agent 1413-38TH STREET, BROOKLYN, NY, United States, 11218

Links between entities

Type:
Headquarter of
Company Number:
undefined604027655
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000-536-737
State:
Alabama
Type:
Headquarter of
Company Number:
2b868ff8-58cd-e211-be65-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F15000005609
State:
FLORIDA
Type:
Headquarter of
Company Number:
001663316
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1113930
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69145884
State:
ILLINOIS

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 901 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-05-02 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-20 2023-12-19 Address 1413-38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2013-06-05 2023-12-19 Address 901 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-06-05 2019-12-02 Address 461 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231219002262 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220207001449 2022-02-07 BIENNIAL STATEMENT 2022-02-07
191202062235 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180420006035 2018-04-20 BIENNIAL STATEMENT 2017-12-01
140124002139 2014-01-24 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5836355.00
Total Face Value Of Loan:
5836355.00

Paycheck Protection Program

Jobs Reported:
190
Initial Approval Amount:
$5,836,355
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,836,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,300,557.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,836,355

Court Cases

Court Case Summary

Filing Date:
2018-04-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRANDISON MANAGEMENT INC.
Party Role:
Plaintiff
Party Name:
BRIDGEPORT HEALTH CARE ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State