Search icon

SALAMON, GRUBER, BLAYMORE & STRENGER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SALAMON, GRUBER, BLAYMORE & STRENGER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 1981 (44 years ago)
Entity Number: 737365
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Address: 97 POWERHOUSE ROAD STE 102, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. BLAYMORE Chief Executive Officer 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 POWERHOUSE ROAD STE 102, ROSLYN HEIGHTS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
112585225
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-14 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-07 2007-01-11 Name SALAMON, GRUBER, NEWMAN, BLAYMORE & STRENGER, P.C.
2006-02-07 2007-01-11 Address 97 POWERHOUSE ROAD SUITE 102, ROSLYN HEIGHTS, NY, 11577, 2016, USA (Type of address: Service of Process)
1996-11-26 2006-02-07 Name SALAMON, GRUBER, NEWMAN & BLAYMORE, P.C.
1996-11-26 2006-02-07 Address 97 POWERHOUSE ROAD, SUITE 102, ROSLYN HEIGHTS, NY, 11577, 2016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062091 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006996 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006869 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006606 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111129002908 2011-11-29 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$219,642
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,814.02
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $219,642

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State