Search icon

GRANT A. PEACOCK INC.

Company Details

Name: GRANT A. PEACOCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1946 (79 years ago)
Entity Number: 57244
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 450 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-753-4640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENTHLEEN BENCHLEY Chief Executive Officer 450 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
131532696
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0373205-DCA Inactive Business 1995-06-16 2021-07-31

History

Start date End date Type Value
2006-02-01 2014-03-06 Address 450 PARK AVE, STE 2600, NEW YORK, NY, 10022, 2605, USA (Type of address: Chief Executive Officer)
1995-05-10 2006-02-01 Address 450 PARK AVE, STE 2600, NEW YORK, NY, 10022, 2605, USA (Type of address: Chief Executive Officer)
1995-05-10 2014-03-06 Address 450 PARK AVE, STE 2600, NEW YORK, NY, 10022, 2605, USA (Type of address: Principal Executive Office)
1995-05-10 2014-03-06 Address 450 PARK AVE, STE 2600, NEW YORK, NY, 10022, 2605, USA (Type of address: Service of Process)
1946-01-03 1995-05-10 Address 1 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002716 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120203003042 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100223002181 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080208002711 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060201003311 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3039052 RENEWAL INVOICED 2019-05-23 340 Secondhand Dealer General License Renewal Fee
2646433 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2360901 LL VIO CREDITED 2016-06-08 250 LL - License Violation
2097072 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
1315325 RENEWAL INVOICED 2013-07-24 340 Secondhand Dealer General License Renewal Fee
1315326 RENEWAL INVOICED 2011-07-01 340 Secondhand Dealer General License Renewal Fee
1315327 RENEWAL INVOICED 2009-05-27 340 Secondhand Dealer General License Renewal Fee
1315328 RENEWAL INVOICED 2007-06-01 340 Secondhand Dealer General License Renewal Fee
1315329 RENEWAL INVOICED 2005-06-16 340 Secondhand Dealer General License Renewal Fee
1315330 RENEWAL INVOICED 2003-07-14 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-25 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

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:
41007.00
Total Face Value Of Loan:
41007.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41007
Current Approval Amount:
41007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41520.5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State