Search icon

ANDREW TORREGROSSA & SONS INC.

Company Details

Name: ANDREW TORREGROSSA & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1953 (71 years ago)
Entity Number: 92983
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1305 79TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305 79TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOHN TORREGROSSA Chief Executive Officer 1305 79TH STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-08-13 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1995-07-12 2002-02-05 Address 1305 79TH STREET, BROOKLYN, NY, 11228, 2709, USA (Type of address: Chief Executive Officer)
1974-04-03 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1953-12-28 1974-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-12-28 1995-07-12 Address 1 HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220321000205 2022-03-21 BIENNIAL STATEMENT 2021-12-01
131230002393 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111229002739 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091210002673 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071206003218 2007-12-06 BIENNIAL STATEMENT 2007-12-01
060120002039 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031205002817 2003-12-05 BIENNIAL STATEMENT 2003-12-01
020205002371 2002-02-05 BIENNIAL STATEMENT 2001-12-01
000118002299 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971125002189 1997-11-25 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-17 No data 2265 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
2015-10-20 No data 2265 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
188867 OL VIO INVOICED 2012-05-18 1000 OL - Other Violation
109258 CL VIO INVOICED 2010-04-09 1000 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959777202 2020-04-27 0202 PPP 1305 79TH ST, BROOKLYN, NY, 11228-2709
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131720
Loan Approval Amount (current) 131720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-2709
Project Congressional District NY-11
Number of Employees 14
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133260.39
Forgiveness Paid Date 2021-07-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State