Search icon

IGOR GROSMAN DO P.C.

Company Details

Name: IGOR GROSMAN DO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248712
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1672 Sheepshead Bay Road, Brooklyn, NY, United States, 11235
Principal Address: 1672 Sheepshead Bay Road, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR GROSMAN Chief Executive Officer 1672 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1672 Sheepshead Bay Road, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1672 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1517 VOORHIES AVENUE GR FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-06-16 2024-05-01 Address 1517 VOORHIES AVENUE GR FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-05-22 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-22 2024-05-01 Address 2676 EAST 65TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042786 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220524002456 2022-05-24 BIENNIAL STATEMENT 2022-05-01
181121000742 2018-11-21 CERTIFICATE OF AMENDMENT 2018-11-21
140616006722 2014-06-16 BIENNIAL STATEMENT 2014-05-01
120522000500 2012-05-22 CERTIFICATE OF INCORPORATION 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220857700 2020-05-01 0202 PPP 1517 Voorhies Ave, BROOKLYN, NY, 11234
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97842
Loan Approval Amount (current) 97842
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98989.96
Forgiveness Paid Date 2021-07-07
9436438504 2021-03-12 0202 PPS 1642 W 9th St, Brooklyn, NY, 11223-1247
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112352
Loan Approval Amount (current) 112352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1247
Project Congressional District NY-09
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113644.82
Forgiveness Paid Date 2022-05-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State