Search icon

GRILLO & ASSOCIATES INC.

Company Details

Name: GRILLO & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2007 (18 years ago)
Entity Number: 3599900
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 651 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 651 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
CHRISTOPHER R. GRILLO Chief Executive Officer 651 BROADWAY, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
261508939
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 651 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2009-11-12 2024-02-27 Address 651 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2007-11-30 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-30 2024-02-27 Address 651 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227000608 2024-02-27 BIENNIAL STATEMENT 2024-02-27
151104006691 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107007148 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111122002652 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091112002028 2009-11-12 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2021-02-26
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:
84548.00
Total Face Value Of Loan:
84548.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100591.67
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84548
Current Approval Amount:
84548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84978.85

Date of last update: 28 Mar 2025

Sources: New York Secretary of State