Search icon

JOSEPH SGROI & SONS, INC.

Company Details

Name: JOSEPH SGROI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1958 (66 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)
1958-12-23 1995-03-21 Address 22-09 ASTORIA BLVD., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1958-12-23 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050202002324 2005-02-02 BIENNIAL STATEMENT 2004-12-01
021204002548 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001204002611 2000-12-04 BIENNIAL STATEMENT 2000-12-01
990104002049 1999-01-04 BIENNIAL STATEMENT 1998-12-01
961219002389 1996-12-19 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8771138903 2021-05-12 0202 PPP 3406 44th St, Long Island City, NY, 11101-1455
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97721.05
Loan Approval Amount (current) 97721.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1455
Project Congressional District NY-07
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98074.45
Forgiveness Paid Date 2021-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State