Search icon

2472 GRAND AVENUE CORP.

Company Details

Name: 2472 GRAND AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1937 (88 years ago)
Entity Number: 49952
ZIP code: 10543
County: Bronx
Place of Formation: New York
Address: 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543
Principal Address: 100 MAMARONECK AVENUE, 2ND FLOOR, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NUA SKRELJA Chief Executive Officer 100 MAMARONECK AVENUE, 2ND FLOOR, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
2472 GRAND AVENUE CORP. DOS Process Agent 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2012-03-02 2017-07-17 Address 1601 BRONXDALE AVE, STE 201, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-03-02 Address 1601 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2010-07-08 2017-07-17 Address 1601 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2010-07-08 2017-07-17 Address 1601 BRONXDALE AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1997-05-06 2010-07-08 Address 561 WEST PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1997-05-06 2010-07-08 Address 561 WEST PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1997-05-06 2010-07-08 Address 561 WEST PENN STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1937-02-24 1997-05-06 Address 2472-74 GRAND AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826001677 2021-08-26 BIENNIAL STATEMENT 2021-08-26
170717006275 2017-07-17 BIENNIAL STATEMENT 2017-02-01
130611006281 2013-06-11 BIENNIAL STATEMENT 2013-02-01
120302002215 2012-03-02 BIENNIAL STATEMENT 2011-02-01
100708002452 2010-07-08 BIENNIAL STATEMENT 2009-02-01
050307002867 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030306002102 2003-03-06 BIENNIAL STATEMENT 2003-02-01
010221002280 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990224002571 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970506002040 1997-05-06 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8360977308 2020-05-01 0202 PPP 100 Mamaroneck Ave, Mamaroneck, NY, 10543
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9920.28
Forgiveness Paid Date 2021-08-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State