Search icon

GROSS POLOWY LLC

Company Details

Name: GROSS POLOWY LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178379
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: ATTENTION: MANAGING MEMBER, 1775 WEHRLE DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: MANAGING MEMBER, 1775 WEHRLE DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
453998320
Plan Year:
2019
Number Of Participants:
174
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
148
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-24 2025-02-05 Address ATTENTION: MANAGING MEMBER, 1775 WEHRLE DRIVE, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-05-22 2014-12-24 Address ATTN: MANAGING MEMBER, 25 NORTHPOINTE PKWY, SUITE 25, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2013-01-29 2014-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-29 2015-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-02 2013-01-29 Address 25 NORTHPOINTE PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004443 2025-02-05 BIENNIAL STATEMENT 2025-02-05
191209060058 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171211006090 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151229000014 2015-12-29 CERTIFICATE OF CHANGE 2015-12-29
141224000492 2014-12-24 CERTIFICATE OF CHANGE 2014-12-24

USAspending Awards / Financial Assistance

Date:
2024-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1543000.00
Total Face Value Of Loan:
1543000.00
Date:
2021-01-28
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
3047986.00
Total Face Value Of Loan:
3047986.00

CFPB Complaint

Date:
2024-08-16
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2024-02-19
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-06-19
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2018-02-16
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-07-21
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2022575.34
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3047986
Current Approval Amount:
3047986
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3090073.26

Court Cases

Court Case Summary

Filing Date:
2025-02-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CHAPLIN
Party Role:
Plaintiff
Party Name:
GROSS POLOWY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RECHES
Party Role:
Plaintiff
Party Name:
GROSS POLOWY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MURRAY
Party Role:
Plaintiff
Party Name:
GROSS POLOWY LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State