Search icon

GRENADIER REALTY CORP.

Headquarter

Company Details

Name: GRENADIER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1976 (49 years ago)
Entity Number: 410430
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 168 39TH ST, SUITE 306, BROOKLYN, NY, United States, 11232
Principal Address: 168 39TH STREET, SUITE 306, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRENADIER REALTY CORP., CONNECTICUT 0100815 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2019 132869332 2021-01-29 GRENADIER REALTY CORP 125
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7182404100
Plan sponsor’s mailing address MAILBOX UNIT #2, 168 39TH ST STE 19-3-BE, BROOKLYN, NY, 112322549
Plan sponsor’s address MAILBOX UNIT #2, 168 39TH ST STE 19-3-BE, BROOKLYN, NY, 112322549

Number of participants as of the end of the plan year

Active participants 103

Signature of

Role Plan administrator
Date 2021-01-29
Name of individual signing RUTHANN LASWICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-29
Name of individual signing RUTHANN LASWICK
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2018 132869332 2020-07-17 GRENADIER REALTY CORP 140
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7182404100
Plan sponsor’s mailing address MAILBOX UNIT #2, 168 39TH ST STE 19-3-BE, BROOKLYN, NY, 112322549
Plan sponsor’s address MAILBOX UNIT #2, 168 39TH ST STE 19-3-BE, BROOKLYN, NY, 112322549

Number of participants as of the end of the plan year

Active participants 125

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing RODERICK ROBERTSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-16
Name of individual signing RODERICK ROBERTSON
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2017 132869332 2019-04-02 GRENADIER REALTY CORP 140
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7182404100
Plan sponsor’s mailing address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 112391100
Plan sponsor’s address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 112391100

Number of participants as of the end of the plan year

Active participants 140

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-02
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2016 132869332 2017-11-07 GRENADIER REALTY CORP 140
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7182404100
Plan sponsor’s mailing address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 112391100
Plan sponsor’s address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 112391100

Number of participants as of the end of the plan year

Active participants 140

Signature of

Role Plan administrator
Date 2017-11-07
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-07
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2015 132869332 2016-12-15 GRENADIER REALTY CORP 160
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7182404100
Plan sponsor’s mailing address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1230 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Number of participants as of the end of the plan year

Active participants 153

Signature of

Role Plan administrator
Date 2016-12-15
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2013 132869332 2015-01-05 GRENADIER REALTY CORP 165
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7186428700
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Number of participants as of the end of the plan year

Active participants 166

Signature of

Role Plan administrator
Date 2015-01-05
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-05
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2012 132869332 2014-01-21 GRENADIER REALTY CORP 171
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7186428700
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Number of participants as of the end of the plan year

Active participants 160

Signature of

Role Plan administrator
Date 2014-01-21
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-21
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2011 132869332 2013-01-25 GRENADIER REALTY CORP 170
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7186428700
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Plan administrator’s name and address

Administrator’s EIN 132869332
Plan administrator’s name GRENADIER REALTY CORP
Plan administrator’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Administrator’s telephone number 7186428700

Number of participants as of the end of the plan year

Active participants 171

Signature of

Role Plan administrator
Date 2013-01-25
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-25
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2010 132869332 2012-01-24 GRENADIER REALTY CORP 166
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7186428700
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Plan administrator’s name and address

Administrator’s EIN 132869332
Plan administrator’s name GRENADIER REALTY CORP
Plan administrator’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Administrator’s telephone number 7186428700

Number of participants as of the end of the plan year

Active participants 170

Signature of

Role Plan administrator
Date 2012-01-24
Name of individual signing SAM ROBIN
Valid signature Filed with authorized/valid electronic signature
GRENADIER REALTY CORP HEALTH & WELFARE PLAN 2009 132869332 2011-04-13 GRENADIER REALTY CORP 176
Three-digit plan number (PN) 502
Effective date of plan 2000-07-01
Business code 531310
Sponsor’s telephone number 7186428700
Plan sponsor’s mailing address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Plan sponsor’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239

Plan administrator’s name and address

Administrator’s EIN 132869332
Plan administrator’s name GRENADIER REALTY CORP
Plan administrator’s address 1310 PENNSYLVANIA AVE, BROOKLYN, NY, 11239
Administrator’s telephone number 7186428700

Number of participants as of the end of the plan year

Active participants 166

Signature of

Role Employer/plan sponsor
Date 2011-04-13
Name of individual signing JANE KRIEGER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RYAN MOOREHEAD Chief Executive Officer 168 39TH ST, SUITE 306, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
GRENADIER REALTY CORP DOS Process Agent 168 39TH ST, SUITE 306, BROOKLYN, NY, United States, 11232

Licenses

Number Type End date
10311208255 CORPORATE BROKER 2025-04-25
39GR1144898 REAL ESTATE BRANCH OFFICE 2025-05-16
10391201614 REAL ESTATE BRANCH OFFICE 2025-05-31
39GR0959262 REAL ESTATE BRANCH OFFICE 2024-08-27
39GR0707759 REAL ESTATE BRANCH OFFICE 2024-09-29
109928785 REAL ESTATE PRINCIPAL OFFICE No data
10401272377 REAL ESTATE SALESPERSON 2025-03-02
40BA0889748 REAL ESTATE SALESPERSON 2026-07-28
40EN0922215 REAL ESTATE SALESPERSON 2025-07-07
40HO0861854 REAL ESTATE SALESPERSON 2026-07-31

History

Start date End date Type Value
2025-01-08 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-14 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-03 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-11-20 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-09-11 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-07-09 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-28 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-06 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-22 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-11-13 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200901061647 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190726000338 2019-07-26 CERTIFICATE OF MERGER 2019-07-26
190503000230 2019-05-03 CERTIFICATE OF AMENDMENT 2019-05-03
190215060379 2019-02-15 BIENNIAL STATEMENT 2018-09-01
160908006736 2016-09-08 BIENNIAL STATEMENT 2016-09-01
151229002030 2015-12-29 BIENNIAL STATEMENT 2014-09-01
120911006626 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101001003074 2010-10-01 BIENNIAL STATEMENT 2010-09-01
20100426056 2010-04-26 ASSUMED NAME CORP INITIAL FILING 2010-04-26
080917002613 2008-09-17 BIENNIAL STATEMENT 2008-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
G 73415817 1983-03-04 1277375 1984-05-08
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1990-10-16
Publication Date 1984-02-14
Date Cancelled 1990-10-16

Mark Information

Mark Literal Elements G
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 07.03.25 - Aquariums (buildings); Convention hall; Hospitals; Libraries, public libraries; Schools; Wash, car (commercial)

Goods and Services

For Real Estate Management and Brokerage Services
International Class(es) 036 - Primary Class
U.S Class(es) 101, 102
Class Status SECTION 8 - CANCELLED
First Use Mar. 1982
Use in Commerce Mar. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Grenadier Realty Corp.
Owner Address 1230 Pennsylvania Ave. Brooklyn, NEW YORK UNITED STATES 11239
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Glenn F. Ostrager
Correspondent Name/Address GLENN F OSTRAGER, GOTTLIEB, RACKMAN & REISMAN, 1430 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
1990-10-16 CANCELLED SEC. 8 (6-YR)
1984-05-08 REGISTERED-PRINCIPAL REGISTER
1984-02-14 PUBLISHED FOR OPPOSITION
1984-01-02 NOTICE OF PUBLICATION
1983-10-29 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934151 0215000 1993-06-02 3415 NEPTUNE AVENUE, BROOKLYN, NY, 11224
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-06-24
Case Closed 1993-10-20

Related Activity

Type Complaint
Activity Nr 72938277
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Current Penalty 1075.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Current Penalty 1075.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 48
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-07-09
Abatement Due Date 1993-07-14
Current Penalty 1075.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-07-09
Abatement Due Date 1993-07-14
Current Penalty 1075.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-07-09
Abatement Due Date 1993-07-19
Current Penalty 1075.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Current Penalty 1075.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Current Penalty 1075.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Nr Instances 3
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Current Penalty 1075.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-07-09
Abatement Due Date 1993-08-11
Current Penalty 1075.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7482687210 2020-04-28 0202 PPP 70 E 55TH ST 7TH FL, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1529322
Loan Approval Amount (current) 1529322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 91
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1544280.03
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State