Search icon

LOUIS GRANDELLI P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS GRANDELLI P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 2001 (23 years ago)
Entity Number: 2711458
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 90 BROAD ST, 15TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 BROAD ST, 15TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
LOUIS GRANDELLI Chief Executive Officer 90 BROAD ST, 15TH FL, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
450494597
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-20 2014-01-07 Address 90 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-01-20 2014-01-07 Address 90 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2006-01-20 2014-01-07 Address 90 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-12-08 2006-01-20 Address 32 COURT ST / SUITE 1800, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-12-08 2006-01-20 Address 32 COURT ST / SUITE 1800, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140107002325 2014-01-07 BIENNIAL STATEMENT 2013-12-01
130205001256 2013-02-05 ANNULMENT OF DISSOLUTION 2013-02-05
DP-2135062 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
120117002224 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091223002073 2009-12-23 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
207788.00
Total Face Value Of Loan:
207788.00
Date:
2013-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
299500.00
Total Face Value Of Loan:
299500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207788
Current Approval Amount:
207788
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
210327

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State