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

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

Form 5500 Series

Employer Identification Number (EIN):
112195577
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
305307.00
Total Face Value Of Loan:
305307.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
305307.00
Total Face Value Of Loan:
305307.00
Date:
2020-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305307
Current Approval Amount:
305307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307322.86
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305307
Current Approval Amount:
305307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
308067.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State