Search icon

FANNY GRUNBERG & ASSOCIATES, L.L.C.

Headquarter

Company Details

Name: FANNY GRUNBERG & ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 1998 (26 years ago)
Entity Number: 2313337
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 928 BROADWAY ROOM 200, NEW YORK, NY, United States, 10010

Links between entities

Type Company Name Company Number State
Headquarter of FANNY GRUNBERG & ASSOCIATES, L.L.C., FLORIDA M15000009011 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
42EU6 Cancelled Without Replacement Non-Manufacturer 2005-07-25 2024-02-28 2020-11-16 No data

Contact Information

POC SUSAN DONAHUE
Phone +1 347-732-1336
Fax +1 212-586-9833
Address 928 BROADWAY STE 1105, NEW YORK, NY, 10010 8111, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 928 BROADWAY ROOM 200, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-12-19 2024-11-01 Address 928 BROADWAY ROOM 200, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-11-17 2023-12-19 Address 928 BROADWAY ROOM 200, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-10-31 2010-11-17 Address 928 BROADWAY ROOM 1105, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-11-05 2006-10-31 Address 15 WEST 55TH STREET, APT. 3A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034529 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231219000904 2023-12-19 BIENNIAL STATEMENT 2023-12-19
201103060224 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181109006044 2018-11-09 BIENNIAL STATEMENT 2018-11-01
171019006240 2017-10-19 BIENNIAL STATEMENT 2016-11-01
141103006817 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121116006252 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101117002979 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081105002430 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061031002272 2006-10-31 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1353898609 2021-03-13 0202 PPS 928 Broadway Ste 200, New York, NY, 10010-8159
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222367
Loan Approval Amount (current) 222367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-8159
Project Congressional District NY-12
Number of Employees 13
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224232.41
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State