Search icon

ROBERT GRAY, INC.

Company Details

Name: ROBERT GRAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1986 (39 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1058006
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 225 E. 63RD ST., NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%PETER LOBEL DOS Process Agent 225 E. 63RD ST., NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
DP-657527 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B322422-3 1986-02-14 CERTIFICATE OF INCORPORATION 1986-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342448900 2021-04-29 0219 PPP 69 Lyceum St, Rochester, NY, 14609-3602
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-3602
Project Congressional District NY-25
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12570.14
Forgiveness Paid Date 2021-11-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State