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)
2001-07-25 2005-08-31 Address 685 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-12-19 2001-07-25 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
1995-12-19 2001-07-25 Address 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
1993-07-28 2001-07-25 Address 230 PARK AVENUE SUITE 935, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

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
070814002178 2007-08-14 BIENNIAL STATEMENT 2007-07-01
050831002805 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030625002317 2003-06-25 BIENNIAL STATEMENT 2003-07-01
010725002351 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990805002437 1999-08-05 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6951867400 2020-05-15 0202 PPP 360 Lexington Avenue, New York, NY, 10017
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19447
Loan Approval Amount (current) 19447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19648.93
Forgiveness Paid Date 2021-06-02
4732408301 2021-01-23 0202 PPS 360 Lexington Ave, New York, NY, 10017-6502
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19447
Loan Approval Amount (current) 19447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10017-6502
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19578.6
Forgiveness Paid Date 2021-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State