Search icon

GROSSBAUM INSURANCE BROKERAGE INC.

Company Details

Name: GROSSBAUM INSURANCE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1993 (32 years ago)
Entity Number: 1693478
ZIP code: 10577
County: Queens
Place of Formation: New York
Address: PROFESSIONAL RISK MANAGERS INC, 2500 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W GROSSBAUM Chief Executive Officer 2500 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PROFESSIONAL RISK MANAGERS INC, 2500 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
1994-01-07 1999-04-05 Address 345 EAST 80TH STREET, APT. 9G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-01-07 1999-04-05 Address 95-20 63RD ROAD, REGO PARK, NY, 11374, 1145, USA (Type of address: Principal Executive Office)
1994-01-07 1999-04-05 Address 95-20 63RD ROAD, REGO PARK, NY, 11374, 1145, USA (Type of address: Service of Process)
1993-01-12 1994-01-07 Address 95-20 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030114002771 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010124002075 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990405002208 1999-04-05 BIENNIAL STATEMENT 1999-01-01
951020002065 1995-10-20 BIENNIAL STATEMENT 1995-01-01
940107002800 1994-01-07 BIENNIAL STATEMENT 1994-01-01
930112000267 1993-01-12 CERTIFICATE OF INCORPORATION 1993-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3823127305 2020-04-29 0202 PPP 225 Rector Place, New York, NY, 10280
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6488
Loan Approval Amount (current) 6488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10280-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6448.53
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State