Search icon

GRASSO DEVELOPMENT CORP.

Headquarter

Company Details

Name: GRASSO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2002 (23 years ago)
Entity Number: 2806979
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: ATTN JEFFREY GRASSO, 43 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 43 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN JEFFREY GRASSO, 43 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JEFFREY D GRASSO Chief Executive Officer 43 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
1086516
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-11-05 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-11-05 Address ATTN JEFFREY GRASSO, 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-03-31 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105000889 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230714001812 2023-03-31 CERTIFICATE OF CHANGE BY ENTITY 2023-03-31
230320002250 2023-03-20 BIENNIAL STATEMENT 2022-08-01
190906060247 2019-09-06 BIENNIAL STATEMENT 2018-08-01
170309006179 2017-03-09 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
131965.00
Total Face Value Of Loan:
131965.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131965
Current Approval Amount:
131965
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
132933.95

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 623-2053
Add Date:
2006-03-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZANETTI
Party Role:
Plaintiff
Party Name:
GRASSO DEVELOPMENT CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State