Search icon

THE GRASSIA GROUP INC

Company Details

Name: THE GRASSIA GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549387
ZIP code: 12866
County: Schenectady
Place of Formation: New York
Address: 6 RICHARD AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTA ROTONDI Chief Executive Officer 6 RICHARD AVENUE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
KRISTA A. ROTONDI DOS Process Agent 6 RICHARD AVENUE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 6 RICHARD AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2018-03-12 2024-01-29 Address 6 RICHARD AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2018-03-12 2024-01-29 Address 6 RICHARD AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2016-03-03 2018-03-12 Address 6 RICHARD AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2016-03-03 2018-03-12 Address 6 RICHARD AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2014-03-24 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-24 2016-03-03 Address 1944 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, 7112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003920 2024-01-29 BIENNIAL STATEMENT 2024-01-29
180312006626 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160303007491 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140324000429 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6643607205 2020-04-28 0248 PPP 6 Richard Ave, SARATOGA SPRINGS, NY, 12866
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15872.06
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State