Search icon

GRAND LISTS LLC

Company Details

Name: GRAND LISTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2012 (13 years ago)
Entity Number: 4270611
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 372 COURT STREET 2ND FLOOR, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 372 COURT STREET 2ND FLOOR, BROOKLYN, NY, United States, 11231

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-07-13 2012-08-30 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-07-13 2012-08-30 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121012000284 2012-10-12 CERTIFICATE OF PUBLICATION 2012-10-12
120830000953 2012-08-30 CERTIFICATE OF CHANGE 2012-08-30
120713000555 2012-07-13 ARTICLES OF ORGANIZATION 2012-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4005598806 2021-04-15 0202 PPP 60 Main Street, Narrowsburg, NY, 12764
Loan Status Date 2022-11-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13032.9
Loan Approval Amount (current) 13032.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Narrowsburg, SULLIVAN, NY, 12764
Project Congressional District NY-19
Number of Employees 1
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9824.18
Forgiveness Paid Date 2022-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State