Search icon

GUTTERMAN'S INC.

Headquarter

Company Details

Name: GUTTERMAN'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1947 (78 years ago)
Entity Number: 79331
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP, 711 THIRD AVENUE, Floor 17, NEW YORK, NY, United States, 10017
Principal Address: 175 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GUTTERMAN'S INC., FLORIDA P00060 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2023 131668176 2024-09-13 GUTTERMAN'S INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing JEFFREY GUTTERMAN
Valid signature Filed with authorized/valid electronic signature
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2022 131668176 2023-10-04 GUTTERMAN'S INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JEFFREY GUTTERMAN
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2021 131668176 2022-09-21 GUTTERMAN'S INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing JEFFREY GUTTERMAN
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2020 131668176 2021-09-21 GUTTERMAN'S INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing JEFFREY GUTTERMAN
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2019 131668176 2020-10-01 GUTTERMAN'S INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing JEFFREY GUTTERMAN
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2018 131668176 2019-09-06 GUTTERMAN'S INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing JEFFREY GUTTERMAN
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2017 131668176 2018-06-15 GUTTERMAN'S INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JEFFREY GUTTERMAN
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2016 131668176 2017-06-22 GUTTERMAN'S INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JEFFREY GUTTERMAN
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2015 131668176 2016-08-17 GUTTERMAN'S INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2016-08-17
Name of individual signing JEFFREY GUTTERMAN
Role Employer/plan sponsor
Date 2016-08-17
Name of individual signing JEFFREY GUTTERMAN
GUTTERMAN'S INC. 401(K) PROFIT SHARING PLAN 2014 131668176 2015-07-22 GUTTERMAN'S INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 812210
Sponsor’s telephone number 5167649400
Plan sponsor’s address 175 N. LONG BEACH ROAD, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing JEFFREY GUTTERMAN
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing JEFFREY GUTTERMAN

Chief Executive Officer

Name Role Address
JEFFREY GUTTERMAN Chief Executive Officer 175 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
ATTN: ROBERT ZIMMERMAN, ESQ. DOS Process Agent C/O GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP, 711 THIRD AVENUE, Floor 17, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 175 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2022-06-07 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-12-07 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-07-20 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-02-03 2024-02-02 Address ATT: ROBERT ZIMMERMAN, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-04-15 2021-02-03 Address ATTN: ROBERT B. ZIMMERMAN, ESQ, 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-02-01 2020-04-15 Address ROBERT ZIMMERMAN ESQ, 711 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-02-01 2024-02-02 Address 175 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-02-20 2017-02-01 Address 175 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2007-02-20 2017-02-01 Address 175 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202003011 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210203061202 2021-02-03 BIENNIAL STATEMENT 2021-02-01
200415000459 2020-04-15 CERTIFICATE OF AMENDMENT 2020-04-15
190205060789 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007481 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006311 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006848 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110303002748 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090130003148 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070220002962 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-17 No data 2576 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-20 No data 2576 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 9860 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-10 No data 2576 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188868 OL VIO INVOICED 2012-04-20 1500 OL - Other Violation
108598 CL VIO INVOICED 2010-06-15 500 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304683881 0214700 2003-10-27 8000 JERICHO TPKE., WOODBURY, NY, 11797
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-11-21
Case Closed 2003-11-21

Related Activity

Type Complaint
Activity Nr 200157949
Safety Yes
Health Yes
306989278 0215000 2003-10-17 2576 FLATBUSH AVENUE, BROOKLYN, NY, 11236
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-10-28
Case Closed 2004-01-16

Related Activity

Type Complaint
Activity Nr 204591457
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IVB
Issuance Date 2003-12-23
Abatement Due Date 2004-01-16
Nr Instances 1
Nr Exposed 2
Gravity 01
303535637 0215600 2003-10-15 98-60 QUEENS BOULEVARD, REGO PARK, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-12-08
Case Closed 2004-03-04

Related Activity

Type Complaint
Activity Nr 203824206
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2003-12-22
Abatement Due Date 2004-02-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 D02 VI
Issuance Date 2003-12-22
Abatement Due Date 2004-02-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 2003-12-22
Abatement Due Date 2004-02-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19101030 D03 III
Issuance Date 2003-12-22
Abatement Due Date 2004-02-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 D04 IIIA1
Issuance Date 2003-12-22
Abatement Due Date 2004-02-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
106943780 0215000 1993-12-20 2576 FLATBUSH AVENUE, BROOKLYN, NY, 11236
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1994-01-12
Case Closed 1994-01-13

Related Activity

Type Inspection
Activity Nr 17777319
17777319 0215000 1992-10-26 2576 FLATBUSH AVENUE, BROOKLYN, NY, 11236
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-02-16
Case Closed 1994-01-13

Related Activity

Type Complaint
Activity Nr 73034456
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 1993-03-30
Abatement Due Date 1993-08-25
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 1993-03-30
Abatement Due Date 1993-09-05
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101048 M05
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-03-30
Abatement Due Date 1993-08-25
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Contest Date 1993-04-08
Final Order 1993-08-05
Nr Instances 1
Nr Exposed 7
Gravity 01
102884764 0214700 1992-09-23 8000 JERICHO TPKE., WOODBURY, NY, 11797
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1992-10-29
Case Closed 1993-06-15

Related Activity

Type Complaint
Activity Nr 73992109
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1992-12-23
Abatement Due Date 1992-12-28
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1993-01-15
Final Order 1993-06-14
Nr Instances 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 1992-12-23
Abatement Due Date 1993-02-28
Current Penalty 262.0
Initial Penalty 525.0
Contest Date 1993-01-15
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 1992-12-23
Abatement Due Date 1992-12-28
Current Penalty 262.0
Initial Penalty 525.0
Contest Date 1993-01-15
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-12-23
Abatement Due Date 1992-12-28
Contest Date 1993-01-15
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 10
Gravity 00
101499085 0214700 1989-07-19 175 LONG BEACH ROAD, ROCKVILLE CENTER, NY, 11570
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-07-25
Case Closed 1989-07-25

Related Activity

Type Inspection
Activity Nr 100557537
100557537 0214700 1988-11-18 175 LONG BEACH ROAD, ROCKVILLE CENTER, NY, 11570
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-03-29
Emphasis N: BLOOD
Case Closed 1989-08-16

Related Activity

Type Complaint
Activity Nr 71213409
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-05-01
Abatement Due Date 1989-06-05
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Hazard BLOODBORNE
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-05-01
Abatement Due Date 1989-06-05
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Hazard BLOODBORNE
Citation ID 01003
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1989-05-01
Abatement Due Date 1989-05-03
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1989-05-01
Abatement Due Date 1989-06-05
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-05-01
Abatement Due Date 1989-05-03
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19100141 A04 I
Issuance Date 1989-05-01
Abatement Due Date 1989-05-04
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19101048 I02
Issuance Date 1989-05-01
Abatement Due Date 1989-06-05
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01009
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1989-05-01
Abatement Due Date 1989-05-31
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
Citation ID 02001
Citaton Type Willful
Standard Cited 19101200 H
Issuance Date 1989-05-01
Abatement Due Date 1989-06-05
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-01
Abatement Due Date 1989-05-04
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1862337204 2020-04-15 0235 PPP 175 LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 916122
Loan Approval Amount (current) 916122
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 41
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 927319.56
Forgiveness Paid Date 2021-07-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State