Search icon

GRANSASSO INC.

Company Details

Name: GRANSASSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2008 (16 years ago)
Entity Number: 3744496
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 10 WALTER COURT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANSASSO INC. 401K PROFIT SHARING PLAN 2023 263797151 2024-03-27 GRANSASSO INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6317860075
Plan sponsor’s address 10 WALTER CT, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing FRANK GRANSASSO
Role Employer/plan sponsor
Date 2024-03-27
Name of individual signing FRANK GRANSASSO
GRANSASSO INC. 401K PROFIT SHARING PLAN 2022 263797151 2023-03-07 GRANSASSO INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6317860075
Plan sponsor’s address 10 WALTER CT, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing FRANK GRANSASSO
Role Employer/plan sponsor
Date 2023-03-07
Name of individual signing FRANK GRANSASSO
GRANSASSO INC. 401K PROFIT SHARING PLAN 2021 263797151 2022-02-14 GRANSASSO INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561790
Sponsor’s telephone number 6317860075
Plan sponsor’s address 10 WALTER CT, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2022-02-11
Name of individual signing FRANK GRANSASSO
Role Employer/plan sponsor
Date 2022-02-11
Name of individual signing FRANK GRANSASSO

Agent

Name Role Address
FRANK GRANSASSO Agent 30 JERICHO TURNPIKE #175, COMMACK, NY, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WALTER COURT, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
FRANK GRANSASSO Chief Executive Officer 10 WALTER COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 10 WALTER COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2016-01-25 2024-04-30 Address 10 WALTER COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2016-01-25 2024-04-30 Address 10 WALTER COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2008-11-19 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2008-11-19 2024-04-30 Address 30 JERICHO TURNPIKE #175, COMMACK, NY, 11725, USA (Type of address: Registered Agent)
2008-11-19 2016-01-25 Address 30 JERICHO TURNPIKE #175, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022777 2024-04-30 BIENNIAL STATEMENT 2024-04-30
160125002014 2016-01-25 BIENNIAL STATEMENT 2014-11-01
081119000056 2008-11-19 CERTIFICATE OF INCORPORATION 2008-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169688605 2021-03-12 0235 PPP 10 Walter Ct, Commack, NY, 11725-3633
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7660
Loan Approval Amount (current) 7660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3633
Project Congressional District NY-01
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7709.79
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3911507 Intrastate Non-Hazmat 2024-06-17 - - 1 1 Private(Property)
Legal Name GRANSASSO INC
DBA Name -
Physical Address 10 WALTER CT, COMMACK, NY, 11725-3633, US
Mailing Address 796 EASTON ST, RONKONKOMA, NY, 11779-6501, US
Phone (631) 786-0075
Fax (631) 991-3396
E-mail INFO@GRANSASSOINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State