Search icon

J.GRANO CONTRACTING INC

Company Details

Name: J.GRANO CONTRACTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2018 (7 years ago)
Entity Number: 5348294
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 850 Lincoln Avenue, Suite 10, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN GRANO DOS Process Agent 850 Lincoln Avenue, Suite 10, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
JONATHAN GRANO Chief Executive Officer 850 LINCOLN AVENUE, SUITE 10, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
221012002748 2022-10-12 BIENNIAL STATEMENT 2022-05-01
180525010258 2018-05-25 CERTIFICATE OF INCORPORATION 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243458406 2021-02-11 0235 PPP 850 Lincoln Ave Ste 10, Bohemia, NY, 11716-4111
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34875
Loan Approval Amount (current) 34875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-4111
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35052.72
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State