Search icon

GRID PROPERTIES, INC.

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)
1992-11-05 1996-04-26 Address %GRID PROPERTIES INC., 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-05 1996-04-26 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-08-15 1992-11-05 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-06-06 1988-08-15 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1982-04-23 1986-06-06 Address %DREW GREENWALD, 405 EAST 56TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
100428002728 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080429002320 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060414002651 2006-04-14 BIENNIAL STATEMENT 2006-04-01
060125002448 2006-01-25 BIENNIAL STATEMENT 2004-04-01
020424002702 2002-04-24 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763637101 2020-04-11 0202 PPP 2309 Frederick Douglass Boulevard 0.0, New York, NY, 10027-3612
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144281.53
Loan Approval Amount (current) 144281.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10027-3612
Project Congressional District NY-13
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 145946.32
Forgiveness Paid Date 2021-06-14
4188118804 2021-04-15 0202 PPS 2309 Frederick Douglass Blvd, New York, NY, 10027-3612
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144282
Loan Approval Amount (current) 144282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10027-3612
Project Congressional District NY-13
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 145295.34
Forgiveness Paid Date 2022-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State