Search icon

IGOR GROSMAN DO P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
112352.00
Total Face Value Of Loan:
112352.00
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:
97842.00
Total Face Value Of Loan:
97842.00
Date:
2012-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112352
Current Approval Amount:
112352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113644.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97842
Current Approval Amount:
97842
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98989.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State