Search icon

GRANDISON MANAGEMENT INC.

Headquarter

Company Details

Name: GRANDISON MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 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

Links between entities

Type Company Name Company Number State
Headquarter of GRANDISON MANAGEMENT INC., Alabama 000-536-737 Alabama
Headquarter of GRANDISON MANAGEMENT INC., MINNESOTA 2b868ff8-58cd-e211-be65-001ec94ffe7f MINNESOTA
Headquarter of GRANDISON MANAGEMENT INC., FLORIDA F15000005609 FLORIDA
Headquarter of GRANDISON MANAGEMENT INC., RHODE ISLAND 001663316 RHODE ISLAND
Headquarter of GRANDISON MANAGEMENT INC., CONNECTICUT 1113930 CONNECTICUT
Headquarter of GRANDISON MANAGEMENT INC., ILLINOIS CORP_69145884 ILLINOIS

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

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)
2007-12-18 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-18 2018-04-20 Address 129 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
130605002431 2013-06-05 BIENNIAL STATEMENT 2011-12-01
071218000783 2007-12-18 CERTIFICATE OF INCORPORATION 2007-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000957709 2020-05-01 0202 PPP 1413 38TH ST, BROOKLYN, NY, 11218
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5836355
Loan Approval Amount (current) 5836355
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 190
NAICS code 561312
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 3300557.69
Forgiveness Paid Date 2022-11-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802294 Other Contract Actions 2018-04-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 252000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-18
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State