Search icon

SANDERS, SANDERS, BLOCK, WOYCIK, VIENER & GROSSMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDERS, SANDERS, BLOCK, WOYCIK, VIENER & GROSSMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 1979 (46 years ago)
Entity Number: 563808
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 Garden City Plaza, Suite 500, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Garden City Plaza, Suite 500, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARC GROSSMAN Chief Executive Officer 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112501452
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 100 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-06-03 Address 100 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 100 HERRICKS RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 100 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603002912 2025-06-03 BIENNIAL STATEMENT 2025-06-03
250313001830 2025-03-13 BIENNIAL STATEMENT 2025-03-13
20180713024 2018-07-13 ASSUMED NAME LLC INITIAL FILING 2018-07-13
121024002138 2012-10-24 BIENNIAL STATEMENT 2011-06-01
030821000754 2003-08-21 CERTIFICATE OF AMENDMENT 2003-08-21

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$1,124,290
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,676.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$532,604.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $525,676.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State