Search icon

GRANDEUR FURNITURE INC

Company claim

Is this your business?

Get access!

Company Details

Name: GRANDEUR FURNITURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197296
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 BAKERTOWN RD SUITE 306, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRANDEUR FURNITURE INC DOS Process Agent 48 BAKERTOWN RD SUITE 306, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JOEL GOLDSTEIN Chief Executive Officer 1 LISKA WAY UNIT 301, MONROE, NY, United States, 10950

Legal Entity Identifier

LEI Number:
984500B3913DA0AC8A72

Registration Details:

Initial Registration Date:
2024-03-05
Next Renewal Date:
2025-03-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 1 LISKA WAY UNIT 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-06-11 2025-03-11 Address 48 BAKERTOWN RD SUITE 306, MONROE, NY, 10950, USA (Type of address: Service of Process)
2018-06-11 2025-03-11 Address 1 LISKA WAY UNIT 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-09-21 2018-06-11 Address 1 LEMBERG CT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2015-09-21 2018-06-11 Address 17 VAN BUREN, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311002041 2025-03-11 BIENNIAL STATEMENT 2025-03-11
180611006569 2018-06-11 BIENNIAL STATEMENT 2018-02-01
150921006146 2015-09-21 BIENNIAL STATEMENT 2014-02-01
120202000454 2012-02-02 CERTIFICATE OF INCORPORATION 2012-02-02

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95400.00
Total Face Value Of Loan:
95400.00
Date:
2016-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-375000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95400
Current Approval Amount:
95400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
96042.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 344-1462
Add Date:
2009-02-09
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
5
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State