Search icon

DRAY ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRAY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1963 (62 years ago)
Entity Number: 158794
ZIP code: 14525
County: Genesee
Place of Formation: New York
Address: 7948 York Road, PAVILION, NY, United States, 14525
Principal Address: 1 CHURCH STREET, LE ROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. GRAYSON, JR. Chief Executive Officer 1 CHURCH STREET, P.O. BOX 190, LE ROY, NY, United States, 14482

DOS Process Agent

Name Role Address
DRAY ENTERPRISES, INC. DOS Process Agent 7948 York Road, PAVILION, NY, United States, 14525

Form 5500 Series

Employer Identification Number (EIN):
166045890
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 1 CHURCH STREET, P.O. BOX 190, LE ROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-12 Address 1 CHURCH STREET, LE ROY, NY, 14482, USA (Type of address: Service of Process)
2019-07-01 2023-07-12 Address 1 CHURCH STREET, P.O. BOX 190, LE ROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1993-02-12 2019-07-01 Address 1 CHURCH STREET, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1993-02-12 2019-07-01 Address 1 CHURCH STREET, P.O. BOX 190, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712002929 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220124000781 2022-01-24 BIENNIAL STATEMENT 2022-01-24
190701060954 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007020 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130723006032 2013-07-23 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44000.00
Total Face Value Of Loan:
44000.00
Date:
2020-04-07
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:
44000.00
Total Face Value Of Loan:
44000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44000
Current Approval Amount:
44000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44339.95
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44000
Current Approval Amount:
44000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44372.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State