Search icon

DAVID GRONSBELL & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Headquarter

Company Details

Name: DAVID GRONSBELL & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1985 (40 years ago)
Entity Number: 1015232
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016
Address: 117 EAST 38TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID GRONSBELL & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C. DOS Process Agent 117 EAST 38TH ST., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALAN GRONSBELL Chief Executive Officer 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
P25937
State:
FLORIDA

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 117 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-07-01 2025-01-16 Address 117 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-07-01 2025-01-16 Address 117 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-07-29 2019-07-01 Address 117 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-16 2019-07-01 Address 117 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000624 2025-01-16 BIENNIAL STATEMENT 2025-01-16
190701060358 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006359 2017-07-05 BIENNIAL STATEMENT 2017-07-01
151113006239 2015-11-13 BIENNIAL STATEMENT 2015-07-01
130722002080 2013-07-22 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
41600.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124549
Current Approval Amount:
124549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125872.97
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122412.5
Current Approval Amount:
122412.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123307.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State