Search icon

GRANDVIEW BROKERAGE CORPORATION

Company Details

Name: GRANDVIEW BROKERAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3911385
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: PO BOX 40317, BROOKLYN, NY, United States, 11204
Principal Address: 1815 65TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHWIMMER Chief Executive Officer POB 40317, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 40317, BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
271873805
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-10 2024-06-10 Address POB 40317, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-10 Address 1915 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2019-03-13 2024-06-10 Address PO BOX 40317, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2019-03-13 2024-06-10 Address 1915 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610002126 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220228001245 2022-02-28 BIENNIAL STATEMENT 2022-02-28
190313002016 2019-03-13 BIENNIAL STATEMENT 2018-02-01
170929000280 2017-09-29 CERTIFICATE OF CHANGE 2017-09-29
110517000644 2011-05-17 CERTIFICATE OF CHANGE 2011-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347731.10
Total Face Value Of Loan:
347731.10

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347731.1
Current Approval Amount:
347731.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352342.11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State