Search icon

GREGORIS MOTORS, INC.

Company Details

Name: GREGORIS MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1959 (66 years ago)
Entity Number: 116949
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 145 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 555 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERARD DEGREGORIS JR PC DOS Process Agent 145 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ROBERT DEGREGORIS Chief Executive Officer 555 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
111887953
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-10 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-10 2011-03-02 Address 555 W MERRICK RD, VALLEY STREAM, NY, 11580, 5194, USA (Type of address: Chief Executive Officer)
1995-04-17 2020-12-04 Address 145 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060984 2020-12-04 BIENNIAL STATEMENT 2019-02-01
130313002009 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110302002640 2011-03-02 BIENNIAL STATEMENT 2011-02-01
101124002511 2010-11-24 BIENNIAL STATEMENT 2010-02-01
070405002295 2007-04-05 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-0.20
Total Face Value Of Loan:
653786.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
653786.2
Current Approval Amount:
653786
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
662079.64

Court Cases

Court Case Summary

Filing Date:
2017-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RUMAIN
Party Role:
Plaintiff
Party Name:
GREGORIS MOTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
GREGORIS MOTORS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State