Search icon

GRAMERCY ARMS CORP.

Company Details

Name: GRAMERCY ARMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1985 (39 years ago)
Entity Number: 1038376
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 19000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GLENN FOLEY Chief Executive Officer 102 EAST 22ND STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 102 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-27 Address 102 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-11-03 2023-11-03 Address 102 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-27 Address 575 fifth AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-11-03 2023-11-03 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 19000, Par value: 1
2023-08-19 2023-03-07 Address 102 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004559 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231103004048 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230307003240 2023-03-07 BIENNIAL STATEMENT 2021-11-01
230819000023 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
191101060927 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006671 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006538 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006314 2013-11-07 BIENNIAL STATEMENT 2013-11-01
130801002256 2013-08-01 BIENNIAL STATEMENT 2011-11-01
130626002229 2013-06-26 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224158608 2021-03-13 0202 PPP 102 E 22nd St, New York, NY, 10010-5404
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51528
Loan Approval Amount (current) 51528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5404
Project Congressional District NY-12
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51885.83
Forgiveness Paid Date 2021-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State