Search icon

J. GRACE CORPORATION

Company Details

Name: J. GRACE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2008 (17 years ago)
Entity Number: 3721464
ZIP code: 12561
County: New York
Place of Formation: New York
Activity Description: J. Grace Corporation DBA 1GreenNation, is a supplier of clean energy products such as electric heat pumps, electric vehicle chargers, LED lighting/controls, and electrical/plumbing supplies. We also have a community outreach division which supplies our own patented children's learning kit "SMARTgame®" to elementary schools. SMARTgame® is a fun, inclusive, 6-week learning experience for young ones in which they consistently practice and habituate kind, healthy behaviors towards themselves, others, and our shared environment.
Address: 29 S. CHESTNUT STREET, Suite 201, NEW PALTZ, NY, United States, 12561
Principal Address: 29 S. Chestnut Street, Suite 201, New Paltz, NY, United States, 12561

Contact Details

Phone +1 212-287-7885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. GRACE CORPORATION DOS Process Agent 29 S. CHESTNUT STREET, Suite 201, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
JOAN E. BUCCHINO Chief Executive Officer 29 SOUTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 29 S. CHESTNUT STREET, SUITE 201, NEW PALTZ, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-09-03 Address 29 S. CHESTNUT STREET, SUITE 201, NEW PALTZ, NY, 12528, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-09-03 Address 29 S. CHESTNUT STREET, Suite 201, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2008-09-17 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-17 2023-04-19 Address PO BOX 3011, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000889 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230419000543 2023-04-19 BIENNIAL STATEMENT 2022-09-01
161121000355 2016-11-21 ERRONEOUS ENTRY 2016-11-21
DP-2250856 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080917000286 2008-09-17 CERTIFICATE OF INCORPORATION 2008-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9060217001 2020-04-09 0202 PPP 29 South Chestnut Street, New Paltz, NY, 12561-1903
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1903
Project Congressional District NY-18
Number of Employees 1
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4554.37
Forgiveness Paid Date 2021-07-06

Date of last update: 14 Apr 2025

Sources: New York Secretary of State