Search icon

GROGAN & SOUTO, P.C.

Company Details

Name: GROGAN & SOUTO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 1991 (34 years ago)
Entity Number: 1561815
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 10 SKYVIEW COURT, 14 SCOTCHTOWN AVE, CAMPBELL HALL, NY, United States, 10916
Principal Address: P.O. BOX 330, 14 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROGAN & SOUTO, P.C. DOS Process Agent 10 SKYVIEW COURT, 14 SCOTCHTOWN AVE, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
EDWARD P. SOUTO Chief Executive Officer P.O. BOX 330, 14 SCOTCHTOWN AVENUE, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
1997-07-14 2017-07-10 Address BOX 330, 14 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1993-09-22 2013-07-09 Address P.O. BOX 330, 14 SCOTCHTOWN AVENUE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1993-09-22 2015-07-02 Address P.O. BOX 330, COURT PLAZA, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1991-07-16 1997-07-14 Address BOX 330, 14 SCOTCHTOWN AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060869 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170710006257 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150702006415 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709006114 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110727002092 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090709003211 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070720003225 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050902002692 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030716002642 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010710002344 2001-07-10 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906398304 2021-01-31 0202 PPS 14 Scotchtown Ave, Goshen, NY, 10924-1631
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34255
Loan Approval Amount (current) 34255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-1631
Project Congressional District NY-18
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34482.12
Forgiveness Paid Date 2021-11-16
3177677104 2020-04-11 0202 PPP PO BOX 330, 14 Scotchtown Avenue, GOSHEN, NY, 10924
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GOSHEN, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35110.58
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State