Search icon

CORNELL GRACE, P.C.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339510
Current Approval Amount:
339510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342827.96

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State