Search icon

GRIFFIN, COOGAN, SULZER & HORGAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFIN, COOGAN, SULZER & HORGAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 1981 (44 years ago)
Entity Number: 721476
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 51 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. SULZER Chief Executive Officer 51 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
133085634
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 51 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2013-09-06 2023-09-01 Address 51 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2013-02-25 2013-11-13 Name GRIFFIN, COOGAN, BLOSE, SULZER & HORGAN, P.C.
2008-09-24 2013-02-25 Name GRIFFIN, COOGAN, BLOSE & SULZER, P.C.
1994-05-12 2008-09-24 Name GRIFFIN, COOGAN & VENERUSO, P.C.

Filings

Filing Number Date Filed Type Effective Date
230901001521 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211030000021 2021-10-30 BIENNIAL STATEMENT 2021-10-30
190904061266 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006865 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006879 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$226,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,902.5
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $226,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State