Search icon

JOSEPH SGROI & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH SGROI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1958 (67 years ago)
Entity Number: 115465
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-06 44TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 66-08 HULL AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIUSZ MAKS Chief Executive Officer 34-06 44TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-06 44TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2005-02-02 2006-11-30 Address 34-06 44TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-02-02 2006-11-30 Address 66-08 HULL AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-03-21 2005-02-02 Address 23 WOODVILLE LANE, SEARUNGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
1995-03-21 2005-02-02 Address 34-06 44TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-03-21 2006-11-30 Address 34-06 44TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150305006336 2015-03-05 BIENNIAL STATEMENT 2014-12-01
130107002177 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110120002725 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081201002238 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061130002595 2006-11-30 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
97721.05
Total Face Value Of Loan:
97721.05

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97721.05
Current Approval Amount:
97721.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98074.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State