Search icon

LOUIS J. GROSSI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS J. GROSSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1985 (40 years ago)
Entity Number: 1008973
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1 CEDARWOOD CIRCLE, PITTSFORD, NY, United States, 14534
Principal Address: C/O 38 CARMAS DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN L GROSSI Chief Executive Officer 38 CARMAS DRIVE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CEDARWOOD CIRCLE, PITTSFORD, NY, United States, 14534

Agent

Name Role Address
steve grossi Agent 1 cedarwood circle, PITTSFORD, NY, 14534

History

Start date End date Type Value
2014-01-14 2023-06-02 Address 1 CEDARWOOD CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-11-17 2014-01-14 Address 38 CARMAS DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2011-08-17 2011-11-17 Address C/O 38 CARMAS DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2011-08-17 2023-06-02 Address 38 CARMAS DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2009-07-20 2011-08-17 Address 102 ROCMAR DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602000360 2022-12-21 CERTIFICATE OF CHANGE BY ENTITY 2022-12-21
140114000642 2014-01-14 CERTIFICATE OF CHANGE 2014-01-14
130725002165 2013-07-25 BIENNIAL STATEMENT 2013-07-01
111117000441 2011-11-17 CERTIFICATE OF CHANGE 2011-11-17
110817002063 2011-08-17 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
22453.00
Total Face Value Of Loan:
22453.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22453
Current Approval Amount:
22453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22716.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State