Search icon

GRIPSHOLM, INC.

Company Details

Name: GRIPSHOLM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2019 (6 years ago)
Entity Number: 5552251
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210
Principal Address: C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
LILA NEUGEBAUER Chief Executive Officer C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-05-14 2025-05-14 Address C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-14 Address C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2023-05-26 2025-05-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250514004563 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230526003472 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210510060634 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190722000418 2019-07-22 CERTIFICATE OF CHANGE 2019-07-22
190514000410 2019-05-14 CERTIFICATE OF INCORPORATION 2019-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15849.87

Date of last update: 23 Mar 2025

Sources: New York Secretary of State