Search icon

GRAND ORGANIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND ORGANIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2014 (11 years ago)
Entity Number: 4628970
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 779 GRAND STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 347-987-3361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 779 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-113026 No data Alcohol sale 2024-06-24 2024-06-24 2027-06-30 779 GRAND ST, BROOKLYN, New York, 11211 Grocery Store
2072688-1-DCA Active Business 2018-06-05 No data 2023-11-30 No data No data
2019440-2-DCA Active Business 2015-03-12 No data 2024-12-31 No data No data

History

Start date End date Type Value
2014-08-29 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140829000017 2014-08-29 CERTIFICATE OF INCORPORATION 2014-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555168 RENEWAL INVOICED 2022-11-17 200 Tobacco Retail Dealer Renewal Fee
3380185 RENEWAL INVOICED 2021-10-12 200 Electronic Cigarette Dealer Renewal
3280968 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
3091685 RENEWAL INVOICED 2019-10-01 200 Electronic Cigarette Dealer Renewal
2927013 RENEWAL INVOICED 2018-11-08 200 Tobacco Retail Dealer Renewal Fee
2772178 LICENSE INVOICED 2018-04-06 200 Electronic Cigarette Dealer License Fee
2507321 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
2507322 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
2468434 CL VIO INVOICED 2016-10-11 175 CL - Consumer Law Violation
2013740 LICENSE INVOICED 2015-03-10 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6107.00
Total Face Value Of Loan:
6107.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84100.00
Total Face Value Of Loan:
84100.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6107
Current Approval Amount:
6107
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State