Search icon

GRUSHKO & MITTMAN, P.C.

Company Details

Name: GRUSHKO & MITTMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 1991 (34 years ago)
Entity Number: 1552228
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 29 LOTUS STREET, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRUSHKO AND MITTMAN P.C. PROFIT SHARING PLAN 2020 113066263 2021-06-17 GRUSHKO & MITTMAN, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 5162829506
Plan sponsor’s address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 115811909

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing BARBARA R. MITTMAN
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing BARBARA R. MITTMAN

Chief Executive Officer

Name Role Address
BARBARA R. MITTMAN Chief Executive Officer 29 LOTUS STREET, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 LOTUS STREET, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
1991-06-03 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-03 1993-09-21 Address 29 LOTUS STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602006726 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006320 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006714 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110615003281 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090602002726 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070717002456 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050801002149 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030519002531 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010604002262 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990618002511 1999-06-18 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785398605 2021-03-13 0235 PPS 515 Rockaway Ave, Valley Stream, NY, 11581-1909
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90662
Loan Approval Amount (current) 90662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1909
Project Congressional District NY-04
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91320.96
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State