Search icon

LONDON GRACE, INC.

Company Details

Name: LONDON GRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2011 (14 years ago)
Entity Number: 4153584
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 850 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968
Principal Address: BOTTLE HAMPTON, 850 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES OROFINO Chief Executive Officer 850 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
BOTTLE HAMPTON DOS Process Agent 850 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Date Last renew date End date Address Description
0100-21-113593 Alcohol sale 2021-07-20 2021-07-20 2024-08-31 850 NORTH HIGHWAY (CR 39), SOUTHAMPTON, New York, 11968 Liquor Store

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 850 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-12-31 Address 850 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2013-11-06 2019-10-02 Address 850 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2013-11-06 2019-10-02 Address 850 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2013-11-06 2024-12-31 Address 850 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-10-14 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-14 2013-11-06 Address 55 ROE AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002341 2024-12-31 BIENNIAL STATEMENT 2024-12-31
191002060575 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131106007080 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111014000534 2011-10-14 CERTIFICATE OF INCORPORATION 2011-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671577110 2020-04-11 0235 PPP 850 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5296
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135575
Loan Approval Amount (current) 135575
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 SOUTHAMPTON, SUFFOLK, NY, 11968-5296
Project Congressional District NY-01
Number of Employees 17
NAICS code 424820
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 136804.46
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State