Search icon

GROWBRIGHT ENTERPRISES, INC.

Company Details

Name: GROWBRIGHT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673158
ZIP code: 10016
County: Richmond
Place of Formation: New York
Address: 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016
Principal Address: 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PIOMZ4Y12GP195 3673158 US-NY GENERAL ACTIVE 2008-05-19

Addresses

Legal 274 MADISON AVE # 904, NEW YORK, US-NY, US, 10016
Headquarters 477 Madison Avenue, 6th Floor, New York, US-NY, US, 10022

Registration details

Registration Date 2017-08-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3673158

Chief Executive Officer

Name Role Address
MR. JAYA SHUNMUGAVEL Chief Executive Officer 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GROWBRIGHT ENTERPRISES, INC. DOS Process Agent 274 MADISON AVE # 904, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-05-19 2010-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-19 2013-03-01 Address 162 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502006810 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513007064 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140509006345 2014-05-09 BIENNIAL STATEMENT 2014-05-01
130301006170 2013-03-01 BIENNIAL STATEMENT 2012-05-01
100511000871 2010-05-11 CERTIFICATE OF AMENDMENT 2010-05-11
080519000110 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8848928402 2021-02-14 0202 PPS 387 Park Ave S Fl 5, New York, NY, 10016-8810
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-8810
Project Congressional District NY-12
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10518.86
Forgiveness Paid Date 2022-02-17
1916077401 2020-05-05 0202 PPP 387 Park Avenue South 5th Floor,, NEW YORK, NY, 10016
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10535.64
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State