Search icon

GRAND WEST ASSOCIATES INC.

Company Details

Name: GRAND WEST ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1984 (41 years ago)
Entity Number: 917216
ZIP code: 10701
County: Rockland
Place of Formation: New York
Activity Description: Real Estate Brokers- Residential and Commercial sales Insurance brokers- property, Life & Health, Home Improvement contractors- renovate & repairs.
Address: 54 N. BROADWAY, 54 north broadway, Yonkers, NY, United States, 10701
Principal Address: 54 N BROADWAY, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-375-0017

Website http://www.skl589.valuedagent.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE LORD Chief Executive Officer 54 N BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 N. BROADWAY, 54 north broadway, Yonkers, NY, United States, 10701

Licenses

Number Type End date
31LO0626883 CORPORATE BROKER 2026-09-13
109928468 REAL ESTATE PRINCIPAL OFFICE No data
40LO1109719 REAL ESTATE SALESPERSON 2026-06-27

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 54-56 N BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address 54 N BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-03 2024-08-07 Address 54-56 N. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1996-05-13 2024-08-07 Address 54-56 N BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-07-27 1996-05-13 Address 6 CAPRICORN LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-07-27 1996-05-13 Address 3 SANDRA COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1992-11-20 2010-06-03 Address P.O. BOX 231, NANUET, NY, 10954, USA (Type of address: Service of Process)
1992-11-20 1993-07-27 Address 3 SANDRA CT, MONSEY, NY, 10954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807004089 2024-08-07 BIENNIAL STATEMENT 2024-08-07
211204000385 2021-12-04 BIENNIAL STATEMENT 2021-12-04
190308002028 2019-03-08 BIENNIAL STATEMENT 2018-05-01
100603002000 2010-06-03 BIENNIAL STATEMENT 2010-05-01
081126000042 2008-11-26 ANNULMENT OF DISSOLUTION 2008-11-26
DP-1379231 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960513002121 1996-05-13 BIENNIAL STATEMENT 1996-05-01
930727002189 1993-07-27 BIENNIAL STATEMENT 1993-05-01
921120002437 1992-11-20 BIENNIAL STATEMENT 1992-05-01
B102522-4 1984-05-17 CERTIFICATE OF INCORPORATION 1984-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9439848406 2021-02-17 0202 PPP 54 N Broadway Ste 1, Yonkers, NY, 10701-7003
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3806
Loan Approval Amount (current) 3806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-7003
Project Congressional District NY-16
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3830.63
Forgiveness Paid Date 2021-10-15

Date of last update: 07 Apr 2025

Sources: New York Secretary of State