Search icon

MARK S. GROSS, C.P.A., P.C.

Company Details

Name: MARK S. GROSS, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671255
ZIP code: 10650
County: Westchester
Place of Formation: New York
Address: 360 NORTH ST, WHITE PLAINS, NY, United States, 10650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK S GROSS DOS Process Agent 360 NORTH ST, WHITE PLAINS, NY, United States, 10650

Chief Executive Officer

Name Role Address
MARK S GROSS Chief Executive Officer 360 NORTH ST, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2011-01-13 2013-01-25 Address 350 N. STREET, W PLAINS, NY, 10650, USA (Type of address: Chief Executive Officer)
2007-01-16 2015-01-20 Address 350 NORTH ST, WHITE PLAINS, NY, 10650, USA (Type of address: Service of Process)
2007-01-16 2015-01-20 Address 350 NORTH ST, WHITE PLAINS, NY, 10650, USA (Type of address: Principal Executive Office)
1997-02-18 2011-01-13 Address 360 N. STREET, W PLAINS, NY, 10650, USA (Type of address: Chief Executive Officer)
1997-02-18 2007-01-16 Address 360 N STREET, W PLAINS, NY, 10650, USA (Type of address: Principal Executive Office)
1997-02-18 2007-01-16 Address 360 N STREET, W PLAINS, NY, 10650, USA (Type of address: Service of Process)
1994-02-08 1997-02-18 Address 360 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1993-04-07 1997-02-18 Address 360 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1993-04-07 1997-02-18 Address 360 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1981-01-02 1994-02-08 Address 360 NORTH ST, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150120006318 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130125002044 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110113002427 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081222002376 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070116003022 2007-01-16 BIENNIAL STATEMENT 2007-01-01
030106002310 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010117002318 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990112002568 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970218002130 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940208002185 1994-02-08 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330717700 2020-05-01 0202 PPP 360 NORTH ST, WHITE PLAINS, NY, 10605
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12865
Loan Approval Amount (current) 12865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12981.97
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State