Search icon

GRANT DAVIS THOMPSON INC.

Company Details

Name: GRANT DAVIS THOMPSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2010 (15 years ago)
Entity Number: 4001534
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 84 ROGERS AVENUE, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-789-9092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PALMER THOMPSON-MOSS Chief Executive Officer 84 ROGERS AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 ROGERS AVENUE, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1374347-DCA Active Business 2010-10-14 2025-02-28

Permits

Number Date End date Type Address
B042025037A04 2025-02-06 2025-02-21 REPAIR SIDEWALK DEAN STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B022023338B49 2023-12-04 2024-03-02 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV LEFFERTS PLACE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE
B022023338B50 2023-12-04 2024-03-02 OCCUPANCY OF ROADWAY AS STIPULATED LEFFERTS PLACE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE
B022023338B51 2023-12-04 2024-03-02 OCCUPANCY OF SIDEWALK AS STIPULATED LEFFERTS PLACE, BROOKLYN, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE
B022022074B63 2022-03-15 2022-06-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BERGEN STREET, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022022074B64 2022-03-15 2022-06-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BERGEN STREET, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022022073C13 2022-03-14 2022-06-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BERGEN STREET, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE
B022022073C14 2022-03-14 2022-06-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BERGEN STREET, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 84 ROGERS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2021-02-12 2024-09-03 Address 84 ROGERS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-09-03 Address 84 ROGERS AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2020-09-02 2021-02-11 Address 1338 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2018-09-04 2020-09-02 Address 1338 ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2016-08-11 2018-09-04 Address 1338 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2016-08-03 2021-02-12 Address 1338 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2016-08-03 2021-02-12 Address 1338 ATLANTIC AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2015-08-27 2016-08-03 Address 877 PARK PLACE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2015-08-27 2016-08-03 Address 877 PARK PLACE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903004026 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220926002027 2022-09-26 BIENNIAL STATEMENT 2022-09-01
210212002004 2021-02-12 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
210211000105 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
200902061310 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007971 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006706 2016-09-06 BIENNIAL STATEMENT 2016-09-01
160811000693 2016-08-11 CERTIFICATE OF CHANGE 2016-08-11
160803002014 2016-08-03 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
150827006092 2015-08-27 BIENNIAL STATEMENT 2014-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-06 No data LEFFERTS PLACE, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE No data Street Construction Inspections: Active Department of Transportation no boom truck found
2021-04-29 No data WILLOW STREET, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Active Department of Transportation no container on location at this time.
2021-04-26 No data WILLOW STREET, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER REMOVED
2019-10-16 No data WILLOW STREET, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Active Department of Transportation Construction container stored in the roadway of the parking lane in front of property #138
2019-08-14 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation barrier has been removed
2019-06-25 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Complaint Department of Transportation Remove yodock barrier on sidewalk used to occupy parking space when awaiting container or to leave space to allow pick up and delivery of container
2019-06-22 No data WILLOW STREET, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Complaint Department of Transportation 5 MINI CONTAINERS RETURNED TO BEHIND FENCE/PROPERTY LINE. IN-COMPLIANCE.
2019-05-25 No data WILLOW STREET, FROM STREET CLARK STREET TO STREET PIERREPONT STREET No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY WITH NEW PERMIT
2019-05-14 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation no container on r/w
2019-03-21 No data DEAN STREET, FROM STREET BOND STREET TO STREET HOYT STREET No data Street Construction Inspections: Active Department of Transportation container on r;w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540469 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540468 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255669 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255668 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255673 LICENSE REPL INVOICED 2020-11-10 15 License Replacement Fee
2933489 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933490 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2475119 RENEWAL INVOICED 2016-10-24 100 Home Improvement Contractor License Renewal Fee
2475118 TRUSTFUNDHIC INVOICED 2016-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2308245 LICENSE REPL INVOICED 2016-03-24 15 License Replacement Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339819468 0215000 2014-06-23 384 SACKETT STREET, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2014-09-17
Current Penalty 1800.0
Initial Penalty 2800.0
Final Order 2014-10-08
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3): Each employee in a hoist area was not protected from falling 6 feet (1.8 m) or more to lower levels by guardrail systems or personal fall arrest systems. Site: 384 Sacket Street Brooklyn, NY On or about 6/23/14 a) Employees hoisting debris from the basement to the 1st floor was not provided with fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2014-09-17
Current Penalty 1800.0
Initial Penalty 2800.0
Final Order 2014-10-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(c)(3): Inadequacies in an affected employee's knowledge or use of fall protection systems or equipment indicate that the employee has not retained the requisite understanding or skill. Site: 384 Sacket Street Brooklyn, NY On or about 6/23/14 a) Employees did not understand/recognized the hazards associated with the task been perform.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4057798308 2021-01-22 0202 PPS 84 Rogers Ave, Brooklyn, NY, 11216-3911
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58685
Loan Approval Amount (current) 58685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3911
Project Congressional District NY-09
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58895.29
Forgiveness Paid Date 2021-06-28
3054677300 2020-04-29 0202 PPP 1338 Atlantic Ave, Brooklyn, NY, 11216-2811
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53292
Loan Approval Amount (current) 53292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2811
Project Congressional District NY-08
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53727.22
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State