Search icon

M.J. GROSS INC.

Company Details

Name: M.J. GROSS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2004 (21 years ago)
Entity Number: 3022910
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH STREET, SUITE 504, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.J. GROSS INC. DOS Process Agent 20 WEST 47TH STREET, SUITE 504, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARTIN J GROSS Chief Executive Officer 20 WEST 47TH STREET SUITE 504, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-03-26 2014-03-27 Address 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-03-26 2014-03-27 Address 579 FIFTH AVENUE, 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-04-20 2008-03-26 Address 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-04-20 2014-03-27 Address 579 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-03-08 2008-03-26 Address 579 FIFTH AVENUE 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111001355 2022-01-11 BIENNIAL STATEMENT 2022-01-11
180308006653 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160303006830 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140327006116 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120427002248 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100414002458 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080326002022 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060420002704 2006-04-20 BIENNIAL STATEMENT 2006-03-01
040308000187 2004-03-08 CERTIFICATE OF INCORPORATION 2004-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5713847209 2020-04-27 0202 PPP 20 West 47TH ST, NEW YORK, NY, 10036-3303
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244515
Loan Approval Amount (current) 244515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-3303
Project Congressional District NY-12
Number of Employees 17
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246396.41
Forgiveness Paid Date 2021-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State