Search icon

GRUENBERG & KELLY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRUENBERG & KELLY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273794
ZIP code: 11207
County: Suffolk
Place of Formation: New York
Principal Address: 700 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779
Address: 80 STATE STREET, ALBANY, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 11207

Chief Executive Officer

Name Role Address
SEAN KELLY Chief Executive Officer 700 KOEHLER AVENUE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113442694
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-26 2011-06-14 Address 3275 VETERANS HWY, SUITE B-9, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-06-26 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-26 2000-06-26 Address 80 STATE STREET, ALBANY, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220405002684 2022-04-05 BIENNIAL STATEMENT 2020-06-01
110614002390 2011-06-14 BIENNIAL STATEMENT 2010-06-01
000626002225 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980626000628 1998-06-26 CERTIFICATE OF INCORPORATION 1998-06-26

USAspending Awards / Financial Assistance

Date:
2011-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
657000.00
Total Face Value Of Loan:
657000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$513,227
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$513,227
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$516,943.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $513,227
Jobs Reported:
34
Initial Approval Amount:
$579,920
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$579,920
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$587,702.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $472,870
Utilities: $8,750
Mortgage Interest: $0
Rent: $62,500
Refinance EIDL: $0
Healthcare: $30800
Debt Interest: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State