Search icon

EDWARD L GRANT CORP.

Company Details

Name: EDWARD L GRANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2010 (15 years ago)
Entity Number: 3991959
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1413 EDWARD L GRANT HWY, BRONX, NY, United States, 10452
Principal Address: 1413 EDWARD 1 GRANT HWY, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-293-5013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERKIS RUIZ Chief Executive Officer 1413 EDWARD L GRANT HWY, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1413 EDWARD L GRANT HWY, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1381896-DCA Inactive Business 2011-02-03 2014-12-31

History

Start date End date Type Value
2023-09-19 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-30 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-01 2015-10-27 Address 1413 EDWARD L GRANT HWY, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2010-09-02 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-02 2012-10-01 Address 1413 EDWARD L GRANT HIGHWAY, BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151027006183 2015-10-27 BIENNIAL STATEMENT 2014-09-01
121001002089 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100902000662 2010-09-02 CERTIFICATE OF INCORPORATION 2010-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-09 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-14 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-18 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-03 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-27 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-25 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-29 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 1413 EDWARD L GRANT HWY, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585569 PL VIO INVOICED 2023-01-23 82100 PL - Padlock Violation
3579155 PETROL-19 INVOICED 2023-01-09 160 PETROL PUMP BLEND
3408106 PETROL-19 INVOICED 2022-01-18 160 PETROL PUMP BLEND
3381397 PL VIO CREDITED 2021-10-18 54600 PL - Padlock Violation
3327616 PETROL-19 INVOICED 2021-05-03 160 PETROL PUMP BLEND
3192890 PETROL-19 INVOICED 2020-07-28 160 PETROL PUMP BLEND
3168409 PL VIO INVOICED 2020-03-11 2700 PL - Padlock Violation
3155765 PL VIO INVOICED 2020-02-06 2600 PL - Padlock Violation
3118544 PL VIO CREDITED 2019-11-22 1500 PL - Padlock Violation
3111457 PL VIO VOIDED 2019-11-04 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-08 Hearing Decision BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data 1 No data
2020-01-23 Default Decision BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data 1 No data
2019-10-25 Default Decision BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data 1 No data
2019-01-24 Default Decision UNLIC GARAGE OR PARKING LOT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7091267303 2020-04-30 0202 PPP 1413 EDWARD 1 GRANT HWY, BRONX, NY, 10452
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37832
Loan Approval Amount (current) 37832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38426.95
Forgiveness Paid Date 2021-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State