Search icon

GRANUM GROUP, LLC

Company Details

Name: GRANUM GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2014 (11 years ago)
Entity Number: 4604592
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 570 LEXINGTON AVENUE, Floor 15, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LIFXVOEKUBQY25 4604592 US-NY GENERAL ACTIVE 2014-07-10

Addresses

Legal 570 LEXINGTON AVENUE, 15TH FL, NEW YORK, US-NY, US, 10022
Headquarters 570 LEXINGTON AVENUE, 15TH FL, NEW YORK, US-NY, US, 10022

Registration details

Registration Date 2016-06-16
Last Update 2024-03-11
Status ISSUED
Next Renewal 2025-03-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4604592

DOS Process Agent

Name Role Address
GRANUM GROUP, LLC DOS Process Agent 570 LEXINGTON AVENUE, Floor 15, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-03-24 2024-07-03 Address 570 LEXINGTON AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-10 2015-03-24 Address 515 MADISON AVENUE 38TH FLOOR, ATTN: LEONID KOGAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003724 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701002629 2022-07-01 BIENNIAL STATEMENT 2022-07-01
210406060490 2021-04-06 BIENNIAL STATEMENT 2020-07-01
180705006242 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160906006519 2016-09-06 BIENNIAL STATEMENT 2016-07-01
150324000020 2015-03-24 CERTIFICATE OF CHANGE 2015-03-24
141029000196 2014-10-29 CERTIFICATE OF PUBLICATION 2014-10-29
140714000072 2014-07-14 CERTIFICATE OF AMENDMENT 2014-07-14
140710000545 2014-07-10 ARTICLES OF ORGANIZATION 2014-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135847009 2020-04-07 0202 PPP 570 Lexington Avenue 15th Fl, NEW YORK, NY, 10022-6072
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143200
Loan Approval Amount (current) 143200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-6072
Project Congressional District NY-12
Number of Employees 6
NAICS code 424510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144532.56
Forgiveness Paid Date 2021-03-11
2387718310 2021-01-20 0202 PPS 570 Lexington Ave Fl 15, New York, NY, 10022-6837
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6837
Project Congressional District NY-12
Number of Employees 6
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145019.6
Forgiveness Paid Date 2022-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801169 Arbitration 2018-02-09 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-09
Termination Date 2018-07-17
Section 0201
Status Terminated

Parties

Name PKT ASSOCIATES, INC.
Role Plaintiff
Name GRANUM GROUP, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State