Search icon

GRAND NEW FLAG, LLC

Company Details

Name: GRAND NEW FLAG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2021 (4 years ago)
Entity Number: 6036502
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 71 ROOSEVELT DRIVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
PHILIP E. KAUPPINEN DOS Process Agent 71 ROOSEVELT DRIVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2022-04-13 2024-10-30 Address 71 ROOSEVELT AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2021-06-15 2022-04-13 Address 71 ROOSEVELT AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030021034 2024-10-30 BIENNIAL STATEMENT 2024-10-30
220413003520 2021-09-30 CERTIFICATE OF PUBLICATION 2021-09-30
210615010160 2021-06-15 ARTICLES OF ORGANIZATION 2021-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938707109 2020-04-15 0296 PPP 71 Roosevelt Drive, Lockport, NY, 14094
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8655.61
Forgiveness Paid Date 2020-12-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State