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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAVID GRONSBELL & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C., FLORIDA | P25937 | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID GRONSBELL & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C. | DOS Process Agent | 117 EAST 38TH ST., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALAN GRONSBELL | Chief Executive Officer | 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
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) |
1997-07-11 | 2001-07-16 | Address | GARELIK & MANN P.C., 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-05-07 | 2011-07-29 | Address | 117 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 2019-07-01 | Address | 117 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1985-07-30 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-07-30 | 1997-07-11 | Address | GARELIK & MANN, P.C., 355 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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 |
110729002591 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090709002694 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
050912002906 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
030701002241 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010716002013 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871477300 | 2020-04-28 | 0202 | PPP | 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3063078306 | 2021-01-21 | 0202 | PPS | 117 E 38th St, New York, NY, 10016-2601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State