Search icon

GRUNT APPAREL INC.

Company Details

Name: GRUNT APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2009 (16 years ago)
Entity Number: 3769808
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 105 DUANE STREET, #7C, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRUNT APPAREL INC. DOS Process Agent 105 DUANE STREET, #7C, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
WENDY CHEUNG Chief Executive Officer 105 DUANE STREET, #7C, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2013-02-12 2021-02-22 Address 105 DUANE STREET, #7C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-04-13 2013-02-12 Address 295 GREENWICH ST #369, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2011-04-13 2013-02-12 Address 89 MURRAY STREET #7B, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2009-02-02 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-02 2013-02-12 Address 295 GREENWICH STREET, #369, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210222060363 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190207060770 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007308 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130212006198 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110413002897 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090202000355 2009-02-02 CERTIFICATE OF INCORPORATION 2009-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993347708 2020-05-01 0202 PPP 139 Franklin Street 2 Fl, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32506
Loan Approval Amount (current) 17060
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17223.94
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State