Search icon

H. L. GROSS & BRO. GARDEN CITY, INC.

Company Details

Name: H. L. GROSS & BRO. GARDEN CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1969 (56 years ago)
Entity Number: 279039
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 840 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Address: 840 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H. L. GROSS & BRO. JEWELERS 401K PLAN 2023 112195577 2024-02-25 H. L. GROSS & BRO. GARDEN CITY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448310
Sponsor’s telephone number 5167476666
Plan sponsor’s address 840 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-02-25
Name of individual signing BRAD GROSS
H. L. GROSS & BRO. JEWELERS 401K PLAN 2022 112195577 2023-05-12 H. L. GROSS & BRO. GARDEN CITY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448310
Sponsor’s telephone number 5167476666
Plan sponsor’s address 840 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing BRAD GROSS
H. L. GROSS & BRO. JEWELERS 401K PLAN 2021 112195577 2022-03-23 H. L. GROSS & BRO. GARDEN CITY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448310
Sponsor’s telephone number 5167476666
Plan sponsor’s address 840 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing BRAD GROSS
H. L. GROSS & BRO. JEWELERS 401K PLAN 2020 112195577 2021-06-09 H. L. GROSS & BRO. GARDEN CITY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 448310
Sponsor’s telephone number 5167476666
Plan sponsor’s address 840 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing BRAD GROSS

DOS Process Agent

Name Role Address
H. L. GROSS & BRO. GARDEN CITY, INC. DOS Process Agent 840 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL GROSS Chief Executive Officer 840 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2021-08-03 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-11 2017-07-03 Address 840 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-03-03 2013-07-11 Address 815 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-03-03 2013-07-11 Address 815 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-03 2013-07-11 Address 815 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1969-07-01 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-07-01 1993-03-03 Address 5 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614001752 2022-06-14 BIENNIAL STATEMENT 2021-07-01
190701060390 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006944 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702006609 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130711006722 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110803002005 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090701002474 2009-07-01 BIENNIAL STATEMENT 2009-07-01
20081224049 2008-12-24 ASSUMED NAME CORP INITIAL FILING 2008-12-24
070806002626 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050915002268 2005-09-15 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5557708500 2021-03-01 0235 PPS 840 Franklin Ave, Garden City, NY, 11530-4558
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305307
Loan Approval Amount (current) 305307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4558
Project Congressional District NY-04
Number of Employees 14
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307322.86
Forgiveness Paid Date 2021-11-05
2596687107 2020-04-10 0235 PPP 840 Franklin Ave, GARDEN CITY, NY, 11530-4558
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305307
Loan Approval Amount (current) 305307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-4558
Project Congressional District NY-04
Number of Employees 14
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308067.31
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State