Search icon

LOU GRASSO ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOU GRASSO ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1979 (46 years ago)
Entity Number: 558175
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 96 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 96 Greenlawn Road, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA GRASSO Chief Executive Officer 96 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
LOU GRASSO ASSOCIATES INC. DOS Process Agent 96 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743

Unique Entity ID

Unique Entity ID:
QADCMLJYDX49
CAGE Code:
7WL75
UEI Expiration Date:
2025-09-05

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2017-06-20

Commercial and government entity program

CAGE number:
7WL75
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
CAROLYN PRINCE

Form 5500 Series

Employer Identification Number (EIN):
133004624
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 500 N. BROADWAY, SUITE 155, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 96 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-04-22 Address 96 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2017-12-01 2024-04-22 Address 500 N. BROADWAY, SUITE 155, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2017-12-01 2020-07-29 Address 500 N. BROADWAY, SUITE 155, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422003070 2024-04-22 BIENNIAL STATEMENT 2024-04-22
200729000051 2020-07-29 CERTIFICATE OF CHANGE 2020-07-29
191203061642 2019-12-03 BIENNIAL STATEMENT 2019-12-01
20180502012 2018-05-02 ASSUMED NAME LLC INITIAL FILING 2018-05-02
171201006249 2017-12-01 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
52220.00
Total Face Value Of Loan:
52220.00
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:
52219.00
Total Face Value Of Loan:
52219.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,219
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,219
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,550.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,219
Jobs Reported:
4
Initial Approval Amount:
$52,220
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,478.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,220

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State