Search icon

GRID PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRID PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1982 (43 years ago)
Entity Number: 765825
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2309 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DREW GREENWALD Chief Executive Officer 2309 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2309 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027

Licenses

Number Type End date
31GR0500050 CORPORATE BROKER 2025-09-29
109928798 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-04-27 2006-01-25 Address 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-05-13 2000-04-27 Address C/O GRID PROPERTIES INC., 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-04-26 2006-01-25 Address DREW R GREENWALD, 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-04-26 2006-01-25 Address 599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-05 1998-05-13 Address %GRID PROPERTIES INC., 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200402060829 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007446 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006862 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006319 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120614002530 2012-06-14 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
144282.00
Total Face Value Of Loan:
144282.00
Date:
2020-04-11
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:
144281.53
Total Face Value Of Loan:
144281.53

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144281.53
Current Approval Amount:
144281.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
145946.32
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144282
Current Approval Amount:
144282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
145295.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State