Search icon

GEORGE GROSS INC.

Company Details

Name: GEORGE GROSS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046871
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 E. 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 28 FROST ST, 2ND FL, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GROSS Chief Executive Officer 6025 NE THOMPSON ST, PORTLAND, OR, United States, 97213

DOS Process Agent

Name Role Address
C/O SESSLER & SESSLER LLP DOS Process Agent 228 E. 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
150120007006 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110125000972 2011-01-25 CERTIFICATE OF INCORPORATION 2011-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162937402 2020-05-04 0202 PPP 133 W 71ST ST APT 7D, NEW YORK, NY, 10023
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12272
Loan Approval Amount (current) 12272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12496.16
Forgiveness Paid Date 2022-03-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State