Search icon

GROUP-S LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GROUP-S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901447
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 MAIN STREET,, SUITE 1000, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
GROUP-S LLC DOS Process Agent 50 MAIN STREET,, SUITE 1000, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
LLC_08225109
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-992-8048
Contact Person:
MICHAEL SCORRANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1193589
Trade Name:
EN-POWER GROUP

Unique Entity ID

Unique Entity ID:
J3LWHURPVGF3
CAGE Code:
5XAN4
UEI Expiration Date:
2025-11-26

Business Information

Doing Business As:
EN-POWER GROUP
Activation Date:
2024-12-02
Initial Registration Date:
2010-03-08

History

Start date End date Type Value
2023-05-01 2025-05-02 Address 50 MAIN STREET,, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2019-07-17 2023-05-01 Address 50 MAIN STREET,, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2003-05-01 2019-07-17 Address 16 FRANCES DRIVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502003070 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230501000705 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210504061829 2021-05-04 BIENNIAL STATEMENT 2021-05-01
210405060165 2021-04-05 BIENNIAL STATEMENT 2019-05-01
190717002014 2019-07-17 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
551945.00
Total Face Value Of Loan:
551945.00
Date:
2020-04-15
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:
523019.00
Total Face Value Of Loan:
523019.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$551,945
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$551,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$555,471.32
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $551,941
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$523,019
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$523,019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$528,714.1
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $523,019

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State