Search icon

GRAND 14 TRANSPORT LLC

Company Details

Name: GRAND 14 TRANSPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2008 (17 years ago)
Entity Number: 3713760
ZIP code: 10456
County: New York
Place of Formation: New York
Address: 1266 MORRIS AVE APT 4B, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
SANTO DE LA CRUZ. DOS Process Agent 1266 MORRIS AVE APT 4B, BRONX, NY, United States, 10456

History

Start date End date Type Value
2010-11-16 2021-05-21 Address 1315 AMSTERDAM AVE APT 15E, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2008-08-27 2010-11-16 Address 1315 AMSTERDAM AVE APT 15E, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060031 2021-05-21 BIENNIAL STATEMENT 2020-08-01
101116002595 2010-11-16 BIENNIAL STATEMENT 2010-08-01
080827000265 2008-08-27 ARTICLES OF ORGANIZATION 2008-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7080808104 2020-07-22 0202 PPP 1266 4B, Bronx, NY, 10456
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5519
Loan Approval Amount (current) 5519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5580.24
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State