Search icon

CORNELL GRACE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNELL GRACE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926815
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10006
Principal Address: 2225 BROADWAY, STE 1400, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BROADWAY, SUITE 810, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JANET O'CONNOR CORNELL Chief Executive Officer 225 BROADWAY, STE 1400, NEW YORK, NY, United States, 10007

Unique Entity ID

Unique Entity ID:
FVJLQZM2KJ93
CAGE Code:
91MH8
UEI Expiration Date:
2023-03-21

Business Information

Activation Date:
2022-03-23
Initial Registration Date:
2021-01-27

Form 5500 Series

Employer Identification Number (EIN):
272156044
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-30 2013-05-15 Address 225 BROADWAY - SUITE 1400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-03-19 2010-04-30 Address 163 N. PLEASANT AVENUE, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515000073 2013-05-15 CERTIFICATE OF CHANGE 2013-05-15
120614002171 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100430000778 2010-04-30 CERTIFICATE OF CHANGE 2010-04-30
100319000881 2010-03-19 CERTIFICATE OF INCORPORATION 2010-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
339510.00
Total Face Value Of Loan:
339510.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$339,510
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$342,827.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $285,510
Utilities: $4,000
Mortgage Interest: $0
Rent: $50,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2020-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ATTERBERRY,
Party Role:
Plaintiff
Party Name:
CORNELL GRACE, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State