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

Links between entities

Type Company Name Company Number State
Headquarter of DAVID GRONSBELL & CO., CERTIFIED PUBLIC ACCOUNTANTS, P.C., FLORIDA P25937 FLORIDA

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124549
Loan Approval Amount (current) 124549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125872.97
Forgiveness Paid Date 2021-06-01
3063078306 2021-01-21 0202 PPS 117 E 38th St, New York, NY, 10016-2601
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122412.5
Loan Approval Amount (current) 122412.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2601
Project Congressional District NY-12
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123307.96
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State