Search icon

GRAND KAM GARDEN INC.

Company Details

Name: GRAND KAM GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2013 (12 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 4413586
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 12 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAO GUAN LIN DOS Process Agent 12 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2013-06-05 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-05 2023-11-29 Address 12 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129018357 2023-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-20
130605000857 2013-06-05 CERTIFICATE OF INCORPORATION 2013-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2790088507 2021-02-22 0235 PPP 12 Berry Hill Rd, Syosset, NY, 11791-2623
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8581
Loan Approval Amount (current) 8581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-2623
Project Congressional District NY-03
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8622.14
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State