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

Links between entities

Type Company Name Company Number State
Headquarter of GRASSO DEVELOPMENT CORP., CONNECTICUT 1086516 CONNECTICUT

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

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 ATTN JEFFREY GRASSO, 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
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 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-07-14 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-03-20 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-07-14 Address ATTN JEFFREY GRASSO, 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

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
140807006283 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120815002526 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100810003154 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080804003355 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060921002727 2006-09-21 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4657388601 2021-03-18 0202 PPS 43 Beechwood Ave, New Rochelle, NY, 10801-6818
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131965
Loan Approval Amount (current) 131965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6818
Project Congressional District NY-16
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 132933.95
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1475042 Interstate 2023-09-26 500 2022 2 4 Private(Property)
Legal Name GRASSO DEVELOPMENT CORP
DBA Name -
Physical Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, US
Mailing Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, US
Phone (914) 632-0525
Fax (914) 623-2053
E-mail JDGRASSO1@ME.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0482627
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 95664JS
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRMBJXLG272488
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-03
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 30 Mar 2025

Sources: New York Secretary of State