Search icon

MORVILLO ABRAMOWITZ GRAND IASON & ANELLO P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MORVILLO ABRAMOWITZ GRAND IASON & ANELLO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Sep 1979 (46 years ago)
Entity Number: 579605
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 565 FIFTH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORVILLO ABRAMOWITZ GRAND IASON & ANELLO P.C. DOS Process Agent 565 FIFTH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELKAN ABRAMOWITZ Chief Executive Officer C/O MORVILLO ABRAMOWITZ ET AL, 565 5TH AVE, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132996017
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-28 2023-09-28 Address C/O MORVILLO ABRAMOWITZ ET AL, 565 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-29 Address C/O MORVILLO ABRAMOWITZ ET AL, 565 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230928004229 2023-09-28 BIENNIAL STATEMENT 2023-09-01
230829003150 2023-08-29 BIENNIAL STATEMENT 2021-09-01
20210120034 2021-01-20 ASSUMED NAME LLC INITIAL FILING 2021-01-20
130910006103 2013-09-10 BIENNIAL STATEMENT 2013-09-01
130131000951 2013-01-31 CERTIFICATE OF AMENDMENT 2013-01-31

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$1,770,762
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,770,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,791,489.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,416,609
Utilities: $0
Mortgage Interest: $0
Rent: $144,682
Refinance EIDL: $0
Healthcare: $209471
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State