Search icon

CONO M. GRASSO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CONO M. GRASSO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 1982 (43 years ago)
Entity Number: 746908
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 83-05 GRAND AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-429-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONO M. GRASSO, MD Chief Executive Officer 83-05 GRAND AVENUE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
CONO M. GRASSO, MD DOS Process Agent 83-05 GRAND AVENUE, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1427087691

Authorized Person:

Name:
DR. CONO MICHAEL GRASSO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7188996338

Form 5500 Series

Employer Identification Number (EIN):
112592928
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1982-01-19 1993-03-26 Address 83-05 GRAND AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060492 2020-06-09 BIENNIAL STATEMENT 2020-01-01
140226002392 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120130003028 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002931 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080114003307 2008-01-14 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120187.00
Total Face Value Of Loan:
120187.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128982.00
Total Face Value Of Loan:
128982.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128982
Current Approval Amount:
128982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129927.87
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120187
Current Approval Amount:
120187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120657.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State