Search icon

GRULLON CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRULLON CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4935165
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORTION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
Registered Agent Revoked Agent

Filings

Filing Number Date Filed Type Effective Date
231129021385 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
160422000478 2016-04-22 ARTICLES OF ORGANIZATION 2016-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-11-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
GRULLON CO. LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
GRULLON CO. LLC
Party Role:
Plaintiff
Party Name:
O'MALLEY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
GRULLON CO. LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State