Search icon

GRONDMET USA LLC

Company Details

Name: GRONDMET USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2014 (11 years ago)
Entity Number: 4595278
ZIP code: 11223
County: Kings
Place of Formation: Delaware
Address: 807 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRONDMET USA, LLC 401(K) PLAN 2022 471097900 2023-07-21 GRONDMET USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 1400 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing MENACHEM ZWICK
GRONDMET USA, LLC 401(K) PLAN 2021 471097900 2022-04-30 GRONDMET USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 1400 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing MENACHEM ZWICK
GRONDMET USA, LLC 401(K) PLAN 2020 471097900 2021-07-12 GRONDMET USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 1400 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MENACHEM ZWICK
GRONDMET USA, LLC 401(K) PLAN 2019 471097900 2020-06-22 GRONDMET USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 1400 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing MENACHEM ZWICK
GRONDMET USA, LLC 401(K) PLAN 2018 471097900 2019-03-04 GRONDMET USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 1400 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing MENACHEM ZWICK
GRONDMET USA, LLC 401(K) PLAN 2017 471097900 2018-02-09 GRONDMET USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 1400 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2018-02-09
Name of individual signing MENACHEM ZWICK
GRONDMET USA, LLC 401(K) PLAN 2016 471097900 2017-04-26 GRONDMET USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 1400 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing MENACHEM ZWICK
GRONDMET USA, LLC 401(K) PLAN 2015 471097900 2016-04-21 GRONDMET USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 807 KINGS HIGHWAY, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing MENACHEM ZWICK
GRONDMET USA, LLC 401(K) PLAN 2014 471097900 2015-06-01 GRONDMET USA, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 523130
Sponsor’s telephone number 3474392536
Plan sponsor’s address 807 KINGS HIGHWAY, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing MENACHEM ZWICK

Agent

Name Role Address
GRONDMET USA LLC Agent 807 KINGS HIGHWAY, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 807 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2014-06-19 2015-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150717000216 2015-07-17 CERTIFICATE OF CHANGE 2015-07-17
140825000282 2014-08-25 CERTIFICATE OF PUBLICATION 2014-08-25
140619000737 2014-06-19 APPLICATION OF AUTHORITY 2014-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3630407310 2020-04-29 0202 PPP 1400 CONEY ISLAND AVE, BROOKLYN, NY, 11230-4179
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76228
Loan Approval Amount (current) 76228
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 Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-4179
Project Congressional District NY-09
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76752.2
Forgiveness Paid Date 2021-01-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State