Search icon

THE GRIM GROUP, INC.

Company Details

Name: THE GRIM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2019 (6 years ago)
Date of dissolution: 02 Feb 2023
Entity Number: 5490135
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 195 ROCKAWAY AVE., ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE GRIM GROUP, INC. DOS Process Agent 195 ROCKAWAY AVE., ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2019-02-07 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-02-07 2023-04-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-02-07 2023-04-22 Address 195 ROCKAWAY AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000576 2023-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-02
190207010097 2019-02-07 CERTIFICATE OF INCORPORATION 2019-02-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10415.00
Total Face Value Of Loan:
10415.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10500.32

Date of last update: 23 Mar 2025

Sources: New York Secretary of State