Search icon

GRAND LARGE INC.

Company Details

Name: GRAND LARGE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2023 (a year ago)
Entity Number: 7199508
ZIP code: 10012
County: New York
Place of Formation: Delaware
Foreign Legal Name: GRAND LARGE INC.
Address: 599 broadway 9th floor, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAND LARGE INC. PENSION PLAN 2020 522340905 2021-09-14 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2129888390
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013
GRAND LARGE INC. PENSION PLAN 2019 522340905 2020-07-20 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2122539227
Plan sponsor’s address 110 EAST END AVENUE PHG, NEW YORK, NY, 10028
GRAND LARGE INC. PENSION PLAN 2018 522340905 2019-04-04 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2129888390
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013
GRAND LARGE INC. PENSION PLAN 2017 522340905 2018-04-20 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2129888390
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013
GRAND LARGE INC. PENSION PLAN 2016 522340905 2017-09-19 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2122539227
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013
GRAND LARGE INC. PENSION PLAN 2015 522340905 2016-05-20 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2129888390
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013
GRAND LARGE INC. PENSION PLAN 2014 522340905 2015-05-21 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2129888390
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013
GRAND LARGE INC. PENSION PLAN 2013 522340905 2014-10-08 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2122539227
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013
GRAND LARGE INC. PENSION PLAN 2012 522340905 2013-10-07 GRAND LARGE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2122539227
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing STEVEN HORTON
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing STEVEN HORTON
GRAND LARGE INC. PENSION PLAN 2012 522340905 2013-10-07 GRAND LARGE INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 812990
Sponsor’s telephone number 2122539227
Plan sponsor’s address 54 MERCER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing STEVEN HORTON
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing STEVEN HORTON

DOS Process Agent

Name Role Address
steven v horton DOS Process Agent 599 broadway 9th floor, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
231207000936 2023-12-06 APPLICATION OF AUTHORITY 2023-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2314237300 2020-04-29 0202 PPP 54 Mercer Street 2nd floor, New York, NY, 10013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 512191
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37578.82
Forgiveness Paid Date 2022-01-04
2013588401 2021-02-03 0202 PPS 54 Mercer St Fl 2, New York, NY, 10013-5910
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5910
Project Congressional District NY-10
Number of Employees 2
NAICS code 512110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Mar 2025

Sources: New York Secretary of State