Search icon

GRAND SUPPLY INC.

Company Details

Name: GRAND SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2010 (15 years ago)
Entity Number: 4010611
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 7014 GRAND AVENUE, MASPETH, NY, United States, 11378
Principal Address: 70-16 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND SUPPLY INC. DOS Process Agent 7014 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANDONI FILACOURIS Chief Executive Officer 70-16 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2016-10-03 2020-10-08 Address 7014 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2012-11-07 2016-10-03 Address 70-16 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-10-22 2012-11-07 Address 70-16 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060301 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181002006521 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006674 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141031006266 2014-10-31 BIENNIAL STATEMENT 2014-10-01
121107002322 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101022000730 2010-10-22 CERTIFICATE OF INCORPORATION 2010-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-11 No data 7016 GRAND AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-17 No data 7016 GRAND AVE, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-23 No data 7016 GRAND AVE, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 7016 GRAND AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-06 No data 7016 GRAND AVE, Queens, MASPETH, NY, 11378 No 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
3131337 OL VIO INVOICED 2019-12-24 187.5 OL - Other Violation
2770604 OL VIO INVOICED 2018-04-04 250 OL - Other Violation
209332 OL VIO INVOICED 2013-02-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-17 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2018-03-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7767319004 2021-05-26 0202 PPS 7016 Grand Ave N/A, Maspeth, NY, 11378-1821
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23979
Loan Approval Amount (current) 23979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1821
Project Congressional District NY-06
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24075.57
Forgiveness Paid Date 2021-11-03
6059718908 2021-05-01 0202 PPP 7016 Grand Ave, Maspeth, NY, 11378-1821
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23977
Loan Approval Amount (current) 23977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1821
Project Congressional District NY-06
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24090.64
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State