Search icon

GRID GROUP LLC

Company Details

Name: GRID GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2014 (10 years ago)
Entity Number: 4680269
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 246 W 16th St, STE 1R, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
GRID GROUP LLC DOS Process Agent 246 W 16th St, STE 1R, NEW YORK, NY, United States, 10011

Licenses

Number Type End date
10491207204 LIMITED LIABILITY BROKER 2025-04-04
10991225036 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-10-05 2024-12-02 Address 246 w 16th st ste 1r, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-09-15 2021-10-05 Address 510 E. 85TH STREET, STE. 2F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2020-10-29 2021-09-15 Address 124 W. 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-24 2020-10-29 Address 37 WEST 20TH STREET, SUITE 970, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-15 2016-03-24 Address 316 EAST 22ND STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004714 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230103001680 2023-01-03 BIENNIAL STATEMENT 2022-12-01
211006001513 2021-10-06 BIENNIAL STATEMENT 2021-10-06
211005000037 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
210915001893 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
201029000409 2020-10-29 CERTIFICATE OF CHANGE 2020-10-29
201023060267 2020-10-23 BIENNIAL STATEMENT 2018-12-01
181105006384 2018-11-05 BIENNIAL STATEMENT 2016-12-01
160324000397 2016-03-24 CERTIFICATE OF AMENDMENT 2016-03-24
150325000201 2015-03-25 CERTIFICATE OF PUBLICATION 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4094718403 2021-02-06 0202 PPS 124 W 16th St, New York, NY, 10011-6253
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
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, 10011-6253
Project Congressional District NY-10
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150987.5
Forgiveness Paid Date 2021-10-06
5993087101 2020-04-14 0202 PPP 37 W 20th Street Suite 910, New York City, NY, 10011
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153600
Loan Approval Amount (current) 153600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155020.8
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State