Search icon

GRAND PLUMBING INC.

Company Details

Name: GRAND PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553867
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 FOREST RD UNIT 316-119, MONROE, NY, United States, 10950
Principal Address: 59 HUDSON POINTE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND PLUMBING INC. DOS Process Agent 51 FOREST RD UNIT 316-119, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MORDECHAI KELLNER Chief Executive Officer 59 HUDSON POINTE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 59 HUDSON POINTE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-06 2024-10-07 Address 51 FOREST RD UNIT 316-119, MONROE, NY, 10950, USA (Type of address: Service of Process)
2020-04-06 2024-10-07 Address 59 HUDSON POINTE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-03-06 2020-04-06 Address 17 DINEV RD. #303, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2018-03-06 2020-04-06 Address 17 DINEV RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-03-31 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-31 2020-04-06 Address 17 DINEV RD #303, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004559 2024-10-07 BIENNIAL STATEMENT 2024-10-07
200406061424 2020-04-06 BIENNIAL STATEMENT 2020-03-01
180306006896 2018-03-06 BIENNIAL STATEMENT 2018-03-01
140331010348 2014-03-31 CERTIFICATE OF INCORPORATION 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7314438507 2021-03-05 0202 PPS 51 Forest Rd Ste 316-119, Monroe, NY, 10950-2948
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117277
Loan Approval Amount (current) 117277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2948
Project Congressional District NY-18
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118001.71
Forgiveness Paid Date 2021-10-22
2007097306 2020-04-29 0202 PPP 51 Forest Road Suite 316-119, Kiryas Joel, NY, 10950
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117278.75
Loan Approval Amount (current) 117278.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118412.98
Forgiveness Paid Date 2021-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State