Search icon

GRAND AUTOMOTIVE INC 2

Headquarter

Company Details

Name: GRAND AUTOMOTIVE INC 2
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408392
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 875 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRAND AUTOMOTIVE INC 2, FLORIDA F22000007442 FLORIDA

DOS Process Agent

Name Role Address
FAWAD AWAN DOS Process Agent 875 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

Agent

Name Role Address
SAYFUR RAHMAN Agent 875 SUNRISE HIGHWAY, LYNBROOK, NY, 11563

Chief Executive Officer

Name Role Address
FAWAD AWAN Chief Executive Officer 875 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2022-10-06 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-16 2020-11-23 Address 875 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2019-12-06 2020-07-16 Address 875 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2019-12-06 2020-07-16 Address 875 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Registered Agent)
2018-10-31 2019-12-06 Address 306 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent)
2018-10-31 2019-12-06 Address 306 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2018-09-12 2018-10-31 Address 306 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2018-09-12 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201123060440 2020-11-23 BIENNIAL STATEMENT 2020-09-01
200716000226 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
191206000791 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
181031000414 2018-10-31 CERTIFICATE OF CHANGE 2018-10-31
180912010130 2018-09-12 CERTIFICATE OF INCORPORATION 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539277406 2020-05-04 0235 PPP 875 SUNRISE HWY, LYNBROOK, NY, 11563
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30568
Loan Approval Amount (current) 30568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30964.97
Forgiveness Paid Date 2021-08-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State