Search icon

LOU GRASSO ASSOCIATES INC.

Company Details

Name: LOU GRASSO ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1979 (45 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QADCMLJYDX49 2024-09-23 96 GREENLAWN RD, HALESITE, NY, 11743, 2933, USA 96 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-28
Initial Registration Date 2017-06-20
Entity Start Date 1979-12-06
Fiscal Year End Close Date Nov 30

Service Classifications

NAICS Codes 541430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROLYN PRINCE
Role PRESIDENT/COO
Address 96 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA
Government Business
Title PRIMARY POC
Name CAROLYN PRINCE
Role PRESIDENT/COO
Address 96 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOU GRASSO ASSOCIATES P/S PLAN 2022 133004624 2024-06-24 LOU GRASSO ASSOCIATES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933
Plan sponsor’s address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 4

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing TERESA ADOMAITES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-24
Name of individual signing TERESA ADOMAITES
Valid signature Filed with authorized/valid electronic signature
LOU GRASSO ASSOCIATES P/S PLAN 2021 133004624 2023-06-14 LOU GRASSO ASSOCIATES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933
Plan sponsor’s address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 4
LOU GRASSO ASSOCIATES P/S PLAN 2020 133004624 2022-07-06 LOU GRASSO ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933
Plan sponsor’s address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
LOU GRASSO ASSOCIATES P/S PLAN 2019 133004624 2021-06-24 LOU GRASSO ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933
Plan sponsor’s address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 2
Number of participants with account balances as of the end of the plan year 5
LOU GRASSO ASSOCIATES P/S PLAN 2018 133004624 2020-07-13 LOU GRASSO ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933
Plan sponsor’s address 96 GREENLAWN RD, HUNTINGTON, NY, 117432933

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 2
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
LOU GRASSO ASSOCIATES P/S PLAN 2017 133004624 2019-06-10 LOU GRASSO ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 500 N BROADWAY STE 155, JERICHO, NY, 117532128
Plan sponsor’s address 500 N BROADWAY STE 155, JERICHO, NY, 117532128

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 2
Number of participants with account balances as of the end of the plan year 5
LOU GRASSO ASSOCIATES P/S PLAN 2016 133004624 2018-06-12 LOU GRASSO ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 500 N BROADWAY STE 155, JERICHO, NY, 117532128
Plan sponsor’s address 500 N BROADWAY STE 155, JERICHO, NY, 117532128

Number of participants as of the end of the plan year

Active participants 5
Number of participants with account balances as of the end of the plan year 5
LOU GRASSO ASSOCIATES P/S PLAN 2015 133004624 2017-06-15 LOU GRASSO ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 500 N BROADWAY, SUITE 235, JERICHO, NY, 11753
Plan sponsor’s address 500 N BROADWAY, SUITE 235, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 5
Number of participants with account balances as of the end of the plan year 5
LOU GRASSO ASSOCIATES P/S PLAN 2014 133004624 2016-06-13 LOU GRASSO ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 500 N BROADWAY, SUITE 235, JERICHO, NY, 11753
Plan sponsor’s address 500 N BROADWAY, SUITE 235, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 5
LOU GRASSO ASSOCIATES P/S PLAN 2013 133004624 2015-06-08 LOU GRASSO ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 541400
Sponsor’s telephone number 5164659400
Plan sponsor’s mailing address 500 N BROADWAY, SUITE 235, JERICHO, NY, 11753
Plan sponsor’s address 500 N BROADWAY, SUITE 235, JERICHO, NY, 11753

Number of participants as of the end of the plan year

Active participants 5

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

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 96 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 500 N. BROADWAY, SUITE 155, JERICHO, NY, 11753, 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)
2016-11-22 2017-12-01 Address 163 HUNTINGTON BAY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-01-19 2017-12-01 Address 500 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2012-01-19 2016-11-22 Address 2117 PEMACO ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2012-01-19 2017-12-01 Address 500 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-01-26 2012-01-19 Address 2117 PEMACO ROAD, MERRICK, NY, 11753, USA (Type of address: Chief Executive Officer)

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
161122006150 2016-11-22 BIENNIAL STATEMENT 2015-12-01
140313002093 2014-03-13 BIENNIAL STATEMENT 2013-12-01
120119002136 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091210002791 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071207002559 2007-12-07 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164977710 2020-05-01 0235 PPP 500 N BROADWAY STE 155, JERICHO, NY, 11753-2128
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52219
Loan Approval Amount (current) 52219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-2128
Project Congressional District NY-03
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52550.91
Forgiveness Paid Date 2020-12-23
4109928509 2021-02-25 0235 PPS 96 Greenlawn Rd, Huntington, NY, 11743-2933
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52220
Loan Approval Amount (current) 52220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2933
Project Congressional District NY-01
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52478.95
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State