Search icon

S. GROVER, CPA, PLLC

Company Details

Name: S. GROVER, CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996279
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 183 Broadway Suite 208, HICKSVILLE, NY, United States, 11801

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S GROVER CPA PLLC 401K PLAN 2020 813626082 2021-07-12 S GROVER CPA PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541211
Sponsor’s telephone number 7325494620
Plan sponsor’s address 146 W 29TH ST RM 11E, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing NICK SEN
S GROVER CPA PLLC 401K PLAN 2019 813626082 2020-06-19 S GROVER CPA PLLC 7
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541211
Sponsor’s telephone number 7325494620
Plan sponsor’s address 146 W 29TH ST RM 11E, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing NSEN5583
S GROVER CPA PLLC 401K PLAN 2019 813626082 2020-06-30 S GROVER CPA PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541211
Sponsor’s telephone number 7325494620
Plan sponsor’s address 146 W 29TH ST RM 11E, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing NICK SEN
S GROVER CPA PLLC 401K PLAN 2018 813626082 2019-07-10 S GROVER CPA PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541211
Sponsor’s telephone number 7325494620
Plan sponsor’s address 146 W 29TH ST RM 11E, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing NICK SEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 183 Broadway Suite 208, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2016-08-19 2024-02-14 Address 146 WEST 29TH STREET,, SUITE # 11E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002105 2024-02-14 BIENNIAL STATEMENT 2024-02-14
160819000274 2016-08-19 ARTICLES OF ORGANIZATION 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179908401 2021-02-03 0202 PPS 146 W 29th St Rm 11E, New York, NY, 10001-8209
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52277
Loan Approval Amount (current) 52277
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, 10001-8209
Project Congressional District NY-12
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52622.81
Forgiveness Paid Date 2021-10-06
1839387700 2020-05-01 0202 PPP 146 W 29TH ST RM 11E, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41690
Loan Approval Amount (current) 41690
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42075.86
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803000 Fair Labor Standards Act 2018-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-05
Termination Date 2019-06-27
Date Issue Joined 2018-11-28
Pretrial Conference Date 2018-06-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA,
Role Plaintiff
Name S. GROVER, CPA, PLLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State