Search icon

GRUPPO 5 SUBPARTNERS INC.

Company Details

Name: GRUPPO 5 SUBPARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4031059
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 30 WHITNEY CIRCLE, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 718-392-5791

Phone +1 917-415-1849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLO BORDONE Chief Executive Officer 30 WHITNEY CIRCLE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WHITNEY CIRCLE, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
2046471-DCA Inactive Business 2016-12-14 2019-02-28
1407436-DCA Inactive Business 2011-09-10 2013-06-30

History

Start date End date Type Value
2024-06-07 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-28 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131106006033 2013-11-06 BIENNIAL STATEMENT 2012-12-01
101215000505 2010-12-15 CERTIFICATE OF INCORPORATION 2010-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2507514 LICENSE INVOICED 2016-12-08 25 Home Improvement Contractor License Fee
2507516 BLUEDOT INVOICED 2016-12-08 100 Bluedot Fee
2507515 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507517 FINGERPRINT INVOICED 2016-12-08 75 Fingerprint Fee
2349313 DCA-SUS CREDITED 2016-05-19 25 Suspense Account
2349312 PROCESSING INVOICED 2016-05-19 25 License Processing Fee
2327159 FINGERPRINT INVOICED 2016-04-15 75 Fingerprint Fee
2327160 LICENSE CREDITED 2016-04-15 50 Home Improvement Contractor License Fee
1081648 TRUSTFUNDHIC INVOICED 2011-09-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1081650 FINGERPRINT INVOICED 2011-09-12 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
102067.00
Total Face Value Of Loan:
102067.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
64582.00
Total Face Value Of Loan:
64582.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
64582
Current Approval Amount:
64582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
102067
Current Approval Amount:
102067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State