Search icon

GRAND CRU SELECTIONS LLC

Headquarter

Company Details

Name: GRAND CRU SELECTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802485
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 378 Grand Avenue #2, Brooklyn, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of GRAND CRU SELECTIONS LLC, MISSISSIPPI 1452779 MISSISSIPPI
Headquarter of GRAND CRU SELECTIONS LLC, ALABAMA 001-182-230 ALABAMA
Headquarter of GRAND CRU SELECTIONS LLC, COLORADO 20241839415 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TI6I28WMRE2445 3802485 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O DANOW MCMULLAN & PANOF PC, 275 MADISON AVE SUITE 1711, NEW YORK, US-NY, US, 10016
Headquarters 584 Broadway, Suite 1210, New York, US-NY, US, 10012

Registration details

Registration Date 2021-01-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-11-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3802485

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAND CRU SELECTIONS 401(K) PLAN 2021 270148556 2022-07-26 GRAND CRU SELECTIONS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 9174002238
Plan sponsor’s address 5 WEST 19TH STREET, SUITE 3R, NEW YORK, NY, 10011
GRAND CRU SELECTIONS 401(K) PLAN 2020 270148556 2021-10-11 GRAND CRU SELECTIONS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 9174002238
Plan sponsor’s address 5 WEST 19TH STREET, SUITE 3R, NEW YORK, NY, 10011
GRAND CRU SELECTIONS 401(K) PLAN 2019 270148556 2020-10-13 GRAND CRU SELECTIONS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 9174002238
Plan sponsor’s address 5 WEST 19TH STREET, SUITE 3R, NEW YORK, NY, 10011
GRAND CRU SELECTIONS 401(K) PLAN 2018 270148556 2019-09-24 GRAND CRU SELECTIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 9174002238
Plan sponsor’s address 5 WEST 19TH STREET, SUITE 3R, NEW YORK, NY, 10011
GRAND CRU SELECTIONS 401(K) PLAN 2017 270148556 2018-07-24 GRAND CRU SELECTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 9174002238
Plan sponsor’s address 5 WEST 19TH STREET, SUITE 3R, NEW YORK, NY, 10011
GRAND CRU SELECTIONS 401(K) PLAN 2016 270148556 2017-07-11 GRAND CRU SELECTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 9174002238
Plan sponsor’s address 5 WEST 19TH STREET, SUITE 3R, NEW YORK, NY, 10011
GRAND CRU SELECTIONS 401(K) PLAN 2015 270148556 2016-09-30 GRAND CRU SELECTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 9174002238
Plan sponsor’s address 5 WEST 19TH STREET, SUITE 3R, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
DREW MACKLIN LAW DOS Process Agent 378 Grand Avenue #2, Brooklyn, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0009-21-115247 Alcohol sale 2024-02-27 2024-02-27 2027-02-28 584 BROADWAY, NEW YORK, New York, 10012 Wholesale Liquor

History

Start date End date Type Value
2024-08-06 2025-04-01 Address 378 Grand Avenue #2, Brooklyn, NY, 10016, USA (Type of address: Service of Process)
2009-04-24 2024-08-06 Address 275 MADISON AVE SUITE 1711, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401035693 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240806002835 2024-08-06 BIENNIAL STATEMENT 2024-08-06
210824001841 2021-08-24 BIENNIAL STATEMENT 2021-08-24
090629000794 2009-06-29 CERTIFICATE OF PUBLICATION 2009-06-29
090424000246 2009-04-24 ARTICLES OF ORGANIZATION 2009-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120917708 2020-05-01 0202 PPP 5 W 19TH ST FL 3, NEW YORK, NY, 10011
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252737
Loan Approval Amount (current) 252737
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, 10011-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255317.02
Forgiveness Paid Date 2021-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State