Search icon

GRAMERCY GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GRAMERCY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1989 (36 years ago)
Entity Number: 1391653
ZIP code: 11793
County: Nassau
Place of Formation: New York
Activity Description: Gramercy began operations in 1989, offering turnkey solutions in environmental remediation and demolition. While we haven’t forgotten our roots, Gramercy has expanded to provide more services, including heavy civil and general contracting services. We have the resources, the equipment and the capabilities to self-perform any job. Most of all, however, Gramercy is a group of committed team members, each one dedicated to delivering the highest quality service to you, our client, and to your project. We pride ourselves on completing each job within budget and on time, while always keeping our employees and the public safe, and the environment protected. No job is too big or too small. Tell us what you need and we’ll put a plan together, put a schedule in place and put our team to work, and we won’t stop working until you’re 100% satisfied. That’s a guarantee.
Address: 3000 BURNS AVE, WANTAGH, NY, United States, 11793

Contact Details

Website http://www.gramercyusa.com

Phone +1 516-876-0020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 BURNS AVE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
JOANNA K. PARZIALE Chief Executive Officer 3000 BURNS AVE, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
2905249
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1006044
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
GKT1JK4HJJ58
CAGE Code:
1RKX2
UEI Expiration Date:
2026-05-01

Business Information

Doing Business As:
GRAMERCY GROUP INC
Activation Date:
2025-05-08
Initial Registration Date:
2002-02-14

Commercial and government entity program

CAGE number:
1RKX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
JUDITH AIELLO
Corporate URL:
http://gramercygroupinc.com

Form 5500 Series

Employer Identification Number (EIN):
133546842
Plan Year:
2024
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6LSAS-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-17 2025-10-31 3000 Burns Ave, WANTAGH, NY, 11793

Permits

Number Date End date Type Address
M022025184A25 2025-07-03 2025-09-30 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 5 AVENUE, MANHATTAN, FROM STREET EAST 66 STREET TO STREET EAST 67 STREET
M022025182A17 2025-07-01 2025-09-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 37 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET AMTRAK RR
M022025182A15 2025-07-01 2025-09-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 37 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET AMTRAK RR
M022025182A16 2025-07-01 2025-09-01 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 37 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET AMTRAK RR
M022025182A14 2025-07-01 2025-09-01 OCCUPANCY OF ROADWAY AS STIPULATED WEST 37 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET AMTRAK RR

History

Start date End date Type Value
2025-06-21 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002001309 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211222000730 2021-12-22 BIENNIAL STATEMENT 2021-12-22
200818000400 2020-08-18 CERTIFICATE OF AMENDMENT 2020-08-18
191001060283 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006471 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Trademarks Section

Serial Number:
86801649
Mark:
WHAT GOES UP... WE TAKE DOWN.
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-10-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WHAT GOES UP... WE TAKE DOWN.

Goods And Services

For:
Building Demolition; Asbestos removal; General building contractor services; Consulting services in the fields of demolition, lead abatement, asbestos removal and site cleanup; Environmental containment, namely, localization, drying and cleaning of particulate and moisture contaminants for buildings...
First Use:
1999-06-01
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-13
Type:
Referral
Address:
CORNER OF UNION AVENUE AND KEAP STREET, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-21
Type:
Referral
Address:
2 BLOOMFIELD ST., NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-24
Type:
Referral
Address:
JFK AIRPORTTERMINAL 3, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-01
Type:
Prog Related
Address:
THEODORE ROOSEVELT BLDG., COUNTY SEAT DRIVE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-30
Type:
Planned
Address:
799 UNITED NATIONS PLAZA, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
136
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,016,547.95
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1
Jobs Reported:
136
Initial Approval Amount:
$3,388,680
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,388,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,427,208.83
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $3,388,680

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 876-0021
Add Date:
2012-02-09
Operation Classification:
Private(Property)
power Units:
13
Drivers:
9
Inspections:
23
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
INTERNATIONAL ASSOCIATI,
Party Role:
Plaintiff
Party Name:
GRAMERCY GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
GRAMERCY GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State