Search icon

DONNA GRAY, INC.

Company Details

Name: DONNA GRAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1986 (39 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1096311
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Principal Address: 25 ENTERPRISE AVENUE, SECAUCUS, NJ, United States, 07094
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MAHYAR AMIRSALEH Chief Executive Officer 25 ENTERPRISE AVENUE, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
1996-08-09 2000-02-10 Address C/O CT CORPORATION SYSTEMS, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-05 1996-08-09 Address 25 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-08-09 Address 25 ENTERPRISE AVENUE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1986-07-09 2000-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-09 1996-08-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1470549 2000-05-03 ANNULMENT OF AUTHORITY 2000-05-03
000210000862 2000-02-10 CERTIFICATE OF CHANGE 2000-02-10
960809002244 1996-08-09 BIENNIAL STATEMENT 1996-07-01
931005002671 1993-10-05 BIENNIAL STATEMENT 1993-07-01
B378386-4 1986-07-09 APPLICATION OF AUTHORITY 1986-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429398903 2021-04-24 0219 PPP 272 Emerson St, Rochester, NY, 14613-2532
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-2532
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State