Search icon

GRAND UNION HOTEL OF NY, INC.

Company Details

Name: GRAND UNION HOTEL OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2009 (16 years ago)
Entity Number: 3848068
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 72 WARREN STREET, UNIT 5E, 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
GRAND UNION HOTEL OF NY, INC. DOS Process Agent 72 WARREN STREET, UNIT 5E, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
OZ LEVI Chief Executive Officer 72 WARREN STREET, UNIT 5E, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 2753 BROADWAY, STE 377, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-10-01 2023-10-19 Address 2753 BROADWAY, STE 377, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-08-21 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-21 2023-10-19 Address 2753 BROADWAY, SUITE 377, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003986 2023-10-19 BIENNIAL STATEMENT 2023-08-01
131001002028 2013-10-01 BIENNIAL STATEMENT 2013-08-01
090821000747 2009-08-21 CERTIFICATE OF INCORPORATION 2009-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727137706 2020-05-01 0202 PPP 27 E 21ST ST FL 6, NEW YORK, NY, 10010
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39437
Loan Approval Amount (current) 39437
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, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39840.66
Forgiveness Paid Date 2021-05-13
9427898304 2021-01-30 0202 PPS 27 E 21st St Fl 6, New York, NY, 10010-6250
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38977
Loan Approval Amount (current) 38977
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, 10010-6250
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39250.75
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State