Search icon

GROVER & FENSTERSTOCK P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GROVER & FENSTERSTOCK P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2375845
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1175 WALT WHITMAN RD, MELVILLE, NY, United States, 11747
Address: 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID GROVER Agent 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID FENSTERSTOCK Chief Executive Officer 1175 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113492604
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-01 2019-07-23 Address 750 THIRD AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-03-28 2009-09-01 Address 575 LEXINGTON AVENUE STE 400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-06-04 2008-03-28 Address 1175 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1999-05-07 2001-06-04 Address 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000742 2019-07-23 CERTIFICATE OF CHANGE 2019-07-23
090901000842 2009-09-01 CERTIFICATE OF CHANGE 2009-09-01
080328000057 2008-03-28 CERTIFICATE OF CHANGE 2008-03-28
010604002318 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990507000327 1999-05-07 CERTIFICATE OF INCORPORATION 1999-05-07

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
97300.00
Total Face Value Of Loan:
97300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$105,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,552.99
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $105,200
Jobs Reported:
5
Initial Approval Amount:
$97,300
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,040.56
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $97,299

Court Cases

Court Case Summary

Filing Date:
2011-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DUNLEAVY
Party Role:
Plaintiff
Party Name:
GROVER & FENSTERSTOCK P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State