Search icon

GRAND AUTOMOTIVE INC.

Company Details

Name: GRAND AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173510
ZIP code: 10551
County: Nassau
Place of Formation: New York
Address: 306 main st, Hempstead, NY, United States, 10551
Principal Address: 875 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAYFUR RAHMAN Chief Executive Officer 875 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Agent

Name Role Address
SAYFUR RAHMAN Agent 875 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

DOS Process Agent

Name Role Address
GRAND AUTOMOTIVE INC. DOS Process Agent 306 main st, Hempstead, NY, United States, 10551

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 875 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 306 MAIN ST, HEMPSTEAD, NY, 10551, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-30 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307004261 2024-03-07 BIENNIAL STATEMENT 2024-03-07
221114002888 2022-11-14 BIENNIAL STATEMENT 2021-12-01
200717060568 2020-07-17 BIENNIAL STATEMENT 2019-12-01
200714000409 2020-07-14 CERTIFICATE OF CHANGE 2020-07-14
180228006240 2018-02-28 BIENNIAL STATEMENT 2017-12-01
140523002309 2014-05-23 BIENNIAL STATEMENT 2013-12-01
111207000050 2011-12-07 CERTIFICATE OF INCORPORATION 2011-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3757558400 2021-02-05 0235 PPS 306 Main St, Hempstead, NY, 11550-1416
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114000
Loan Approval Amount (current) 114000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1416
Project Congressional District NY-04
Number of Employees 8
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115099.4
Forgiveness Paid Date 2022-01-28
7106597203 2020-04-28 0235 PPP 306 MAIN ST, HEMPSTEAD, NY, 11550
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245978.54
Loan Approval Amount (current) 245978.54
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 18
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203116.93
Forgiveness Paid Date 2021-09-22

Date of last update: 09 Mar 2025

Sources: New York Secretary of State