Search icon

MARTORELLA & GRASSO, LLP

Company Details

Name: MARTORELLA & GRASSO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 22 Dec 1994 (30 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 1878416
ZIP code: 11001
County: Blank
Place of Formation: New York
Address: 99 TULIP AVENUE, SUITE 204, FLORAL PARK, NY, United States, 11001
Principal Address: 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, United States, 11747

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 99 TULIP AVENUE, SUITE 204, FLORAL PARK, NY, United States, 11001

Form 5500 Series

Employer Identification Number (EIN):
112812628
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-16 2024-10-23 Address 99 TULIP AVENUE, SUITE 204, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1999-10-04 2002-11-04 Name MARTORELLA, GRASSO & CO., LLP
1995-01-19 1999-10-04 Name FISCHER, MARTORELLA AND COMPANY, LLP
1994-12-22 1995-01-19 Name FISCHER, MARTORELLA, POVOL AND COMPANY, RLLP
1994-12-22 1999-11-16 Address 99 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001203 2024-09-25 NOTICE OF WITHDRAWAL 2024-09-25
191018002034 2019-10-18 FIVE YEAR STATEMENT 2019-12-01
141031002082 2014-10-31 FIVE YEAR STATEMENT 2014-12-01
091116002356 2009-11-16 FIVE YEAR STATEMENT 2009-12-01
041109002293 2004-11-09 FIVE YEAR STATEMENT 2004-12-01

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:
132660.00
Total Face Value Of Loan:
132660.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132660
Current Approval Amount:
132660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134049.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State