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
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)
2021-05-10 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)
2019-07-22 2023-05-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-07-22 2023-05-26 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-05-14 2023-05-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-05-14 2019-07-22 Address 225 WEST 35TH ST, STE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4008847209 2020-04-27 0202 PPP 225 W 35TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
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 15849.87
Forgiveness Paid Date 2020-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State