Search icon

GROSSMAN & GROSSMAN, P.C.

Company Details

Name: GROSSMAN & GROSSMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 1993 (32 years ago)
Entity Number: 1744983
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVE, 12TH FL, NEW YORK, NY, United States, 10017
Principal Address: 360 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROSSMAN & GROSSMAN DOS Process Agent 360 LEXINGTON AVE, 12TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL F GROSSMAN Chief Executive Officer 360 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-08-31 2011-07-20 Address 900 THIRD AVE 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-08-31 2008-02-19 Address 900 THIRD AVE 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-08-31 2008-02-19 Address 900 THIRD AVE 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-07-25 2005-08-31 Address 685 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-07-25 2005-08-31 Address 685 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130718002091 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110720002350 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090709002135 2009-07-09 BIENNIAL STATEMENT 2009-07-01
080219003091 2008-02-19 AMENDMENT TO BIENNIAL STATEMENT 2007-07-01
080107000223 2008-01-07 CERTIFICATE OF AMENDMENT 2008-01-07

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19447
Current Approval Amount:
19447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19648.93
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19447
Current Approval Amount:
19447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19578.6

Date of last update: 15 Mar 2025

Sources: New York Secretary of State