Search icon

GROSS SHUMAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GROSS SHUMAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1984 (41 years ago)
Entity Number: 951442
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 465 MAIN STREET / SUITE 600, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROSS SHUMAN P.C. DOS Process Agent 465 MAIN STREET / SUITE 600, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
DAVID H ELIBOL Chief Executive Officer 465 MAIN STREET, SUITE 600, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161233539
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 465 MAIN STREET, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2021-10-12 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-10-03 Address 465 MAIN STREET / SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2010-10-07 2024-10-03 Address 465 MAIN STREET, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2006-09-22 2020-10-13 Address 465 MAIN STREET / SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003310 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221011003234 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201013060302 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002007561 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170424000388 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
730985.22
Total Face Value Of Loan:
730985.22
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
730985.22
Current Approval Amount:
730985.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
739316.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State