Search icon

GRANT & APPELBAUM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANT & APPELBAUM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1985 (40 years ago)
Entity Number: 1008555
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL W APPELBAUM DOS Process Agent 444 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL W APPELBAUM Chief Executive Officer 444 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133276789
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-17 2007-03-30 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-07-17 2007-03-30 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-07-17 2007-03-30 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-06-17 1997-07-17 Address 148 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-06-17 1997-07-17 Address 342 MADISON AVENUE, SUITE 1800, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830002368 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090709002416 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070724003093 2007-07-24 BIENNIAL STATEMENT 2007-07-01
070330002733 2007-03-30 BIENNIAL STATEMENT 2005-07-01
990511000385 1999-05-11 CERTIFICATE OF AMENDMENT 1999-05-11

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$65,672
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,403.51
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $65,672

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State