Search icon

GASSMAN & GASSMAN C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GASSMAN & GASSMAN C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 1993 (32 years ago)
Entity Number: 1699781
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 EAST 40TH STREET, SUITE 1500, NEW YORK, NY, United States, 10016
Principal Address: 19 FROST POND DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GASSMAN & GASSMAN C.P.A., P.C. DOS Process Agent 9 EAST 40TH STREET, SUITE 1500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JONATHAN GASSMAN Chief Executive Officer 19 FROST POND DRIVE, ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
113147915
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1996-02-07 2012-11-28 Address 19 FROST POND DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1994-05-19 1996-02-07 Address 9 OLD FIELD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1994-05-19 1996-02-07 Address 9 OLD FIELD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1993-02-03 1996-02-07 Address 9 OLD FIELD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121128000541 2012-11-28 CERTIFICATE OF AMENDMENT 2012-11-28
990309002097 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970529002107 1997-05-29 BIENNIAL STATEMENT 1997-02-01
960207002034 1996-02-07 BIENNIAL STATEMENT 1995-02-01
940519002083 1994-05-19 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
89100.00
Total Face Value Of Loan:
138100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89100
Current Approval Amount:
138100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139592.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State