Search icon

GROGAN & ASSOCIATES, INC.

Company Details

Name: GROGAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1993 (32 years ago)
Entity Number: 1720769
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY C GROGAN Chief Executive Officer 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133731316
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type End date
30PA0809999 ASSOCIATE BROKER 2026-03-27
10311202777 CORPORATE BROKER 2025-08-21
10991208459 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-09-13 2009-01-15 Name JOHN J. GROGAN & ASSOCIATES, INC.
1993-04-22 1993-09-13 Name GWG REALTY CORP.
1993-04-22 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-22 2001-04-27 Address ROSENMAN & COLIN, 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090115000112 2009-01-15 CERTIFICATE OF AMENDMENT 2009-01-15
070424002733 2007-04-24 BIENNIAL STATEMENT 2007-04-01
030505002431 2003-05-05 BIENNIAL STATEMENT 2003-04-01
010427002443 2001-04-27 BIENNIAL STATEMENT 2001-04-01
930913000332 1993-09-13 CERTIFICATE OF AMENDMENT 1993-09-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
88800.00
Total Face Value Of Loan:
88800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88800
Current Approval Amount:
88800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89926.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State