Search icon

JOSEPH GRZYBOWSKI, INC.

Company Details

Name: JOSEPH GRZYBOWSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1984 (41 years ago)
Entity Number: 898913
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 15 HILTON AVE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 3 PELUM AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HILTON AVE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH GRZYBOWSKI Chief Executive Officer 3 PELUM AVE, FLORAL PARK, NY, United States, 11001

Permits

Number Date End date Type Address
9190 2012-11-01 2024-10-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
020329002430 2002-03-29 BIENNIAL STATEMENT 2002-03-01
000505002475 2000-05-05 BIENNIAL STATEMENT 2000-03-01
B075480-2 1984-03-02 CERTIFICATE OF INCORPORATION 1984-03-02

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
41099.00
Total Face Value Of Loan:
41099.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41099
Current Approval Amount:
41099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41610.2

Motor Carrier Census

DBA Name:
J & S LANDSCAPING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 326-2049
Add Date:
2007-04-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State