Search icon

ANDREW TORREGROSSA & SONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW TORREGROSSA & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1953 (72 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
131720.00
Total Face Value Of Loan:
131720.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$131,720
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,260.39
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $131,720

Court Cases

Court Case Summary

Filing Date:
2019-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FISCHLER
Party Role:
Plaintiff
Party Name:
ANDREW TORREGROSSA & SONS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-06-11
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
TORREGROSSA, PIETRINA R.
Party Role:
Plaintiff
Party Name:
ANDREW TORREGROSSA & SONS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State