Search icon

P.W. GROSSER CONSULTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: P.W. GROSSER CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2640982
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-589-6353

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BOYCE Chief Executive Officer 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
undefined602556076
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1049657
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
ZGNBKJFPH7J5
CAGE Code:
1TR83
UEI Expiration Date:
2025-12-26

Business Information

Activation Date:
2024-12-27
Initial Registration Date:
2023-03-22

Commercial and government entity program

CAGE number:
1TR83
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-26

Contact Information

POC:
NICK ANASTASI
Corporate URL:
www.pwgrosser.com

Form 5500 Series

Employer Identification Number (EIN):
113612196
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6IPGT-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-21 2025-12-31 630 Johnson Avenue, Suite 7, Bohemia, NY, 11716

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-03-27 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2025-03-27 2025-03-27 Address 630 JOHNSON AVE, SUITE 7, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250630022988 2025-06-30 BIENNIAL STATEMENT 2025-06-30
250327001042 2025-03-27 BIENNIAL STATEMENT 2025-03-27
211029000914 2021-10-29 BIENNIAL STATEMENT 2021-10-29
170517006197 2017-05-17 BIENNIAL STATEMENT 2017-05-01
130729006305 2013-07-29 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0214DT0018
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-07-29
Description:
PHASE I ENVIRORNMENTAL SITE ASSESSMENT AT THE DILLION CTH, BUFFALO, NY. IGF::OT::IGF
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
W9124B10F0098
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
9700.00
Base And Exercised Options Value:
9700.00
Base And All Options Value:
9700.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-27
Description:
TITLE V APPLICABILITY DETERMINATION
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F101: AIR QUALITY SUPPORT SERVICES
Procurement Instrument Identifier:
INPD1300090066
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-01
Description:
MODIFICATION TO CORRECT ERRONEOUS PERIOD OF PERFORMANCE DATES.
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B510: STUDY/ENVIRONMENTAL ASSESSMENTS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1179500.00
Total Face Value Of Loan:
1179500.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,179,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,179,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,188,418.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,179,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State