Search icon

JOHN E. GROSSMANN ASSOCIATES INC.

Company Details

Name: JOHN E. GROSSMANN ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1978 (47 years ago)
Entity Number: 500898
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 33 41 ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GROSSMANN Chief Executive Officer 33 41 ST, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
JOHN E. GROSSMANN ASSOCIATES INC. DOS Process Agent 33 41 ST, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2008-07-18 2020-07-13 Address 155 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2008-07-18 2020-07-13 Address 155 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-08-11 2008-07-18 Address 155 KNICKERBOCKER AVE, BOHEMIA, NY, 00000, USA (Type of address: Principal Executive Office)
2004-08-11 2008-07-18 Address 155 KNICKERBOCKER AVE, BOHEMIA, NY, 00000, USA (Type of address: Chief Executive Officer)
2004-08-11 2008-07-18 Address 155 KNICKERBOCKER AVE, BOHEMIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060923 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180703007566 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006731 2016-07-01 BIENNIAL STATEMENT 2016-07-01
20150129097 2015-01-29 ASSUMED NAME LLC INITIAL FILING 2015-01-29
140701006359 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
13277.00
Total Face Value Of Loan:
13277.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
2707.00
Total Face Value Of Loan:
2707.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2707
Current Approval Amount:
2707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2726.51
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13277
Current Approval Amount:
13277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13338.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State