Search icon

GRAND LEIGH INC.

Company Details

Name: GRAND LEIGH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1978 (47 years ago)
Entity Number: 498235
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 65 EAST BETHPAGE RD, STE 400, PLAINVIEW, NY, United States, 11803
Principal Address: 39 EAST MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 EAST BETHPAGE RD, STE 400, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LINDA TOCH Chief Executive Officer 39 EAST MALL, PLAINVIEW, NY, United States, 11803

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7WW99
UEI Expiration Date:
2018-09-19

Business Information

Activation Date:
2017-09-19
Initial Registration Date:
2017-07-07

Form 5500 Series

Employer Identification Number (EIN):
112463841
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-31 1998-07-10 Address % GRAND LEIGH INC., 39 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-06-09 1993-08-31 Address 8 HARVARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-06-09 2006-05-16 Address 39 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1978-07-03 1993-06-09 Address 8 HARVARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141112054 2014-11-12 ASSUMED NAME CORP INITIAL FILING 2014-11-12
060516000167 2006-05-16 CERTIFICATE OF CHANGE 2006-05-16
020618002156 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000816002121 2000-08-16 BIENNIAL STATEMENT 2000-07-01
980710002520 1998-07-10 BIENNIAL STATEMENT 1998-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
1840.00
Total Face Value Of Loan:
1840.00
Date:
2020-06-12
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:
121900.00
Total Face Value Of Loan:
321700.00
Date:
2020-04-30
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:
1840.00
Total Face Value Of Loan:
1840.00

Trademarks Section

Serial Number:
75225793
Mark:
BREATH O' SPRING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-01-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BREATH O' SPRING

Goods And Services

For:
all purpose cleaning preparations for professional use
International Classes:
003 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-23
Type:
Complaint
Address:
65 EAST BETHPAGE ROAD, SUITE 400, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-05-02
Type:
Planned
Address:
39 EAST MALL, PLAINVIEW, NY, 11803
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1840
Current Approval Amount:
1840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1849.12
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1840
Current Approval Amount:
1840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1857.68

Court Cases

Court Case Summary

Filing Date:
2014-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HULL
Party Role:
Plaintiff
Party Name:
GRAND LEIGH INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-08-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
LIFSCHULTZ
Party Role:
Plaintiff
Party Name:
GRAND LEIGH INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State