Search icon

DRAY ENTERPRISES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2019 166045890 2020-03-25 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2018 166045890 2019-06-27 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2017 166045890 2018-04-04 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2016 166045890 2017-03-01 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2015 166045890 2016-03-24 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2014 166045890 2015-06-08 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2013 166045890 2014-02-27 DRAY ENTERPRISES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2012 166045890 2013-04-13 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190

Signature of

Role Plan administrator
Date 2013-04-13
Name of individual signing DAVID GRAYSON
Role Employer/plan sponsor
Date 2013-04-13
Name of individual signing DAVID GRAYSON
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2011 166045890 2012-04-06 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190

Plan administrator’s name and address

Administrator’s EIN 166045890
Plan administrator’s name DRAY ENTERPRISES INC.
Plan administrator’s address 1 CHURCH STREET, LEROY, NY, 144820190
Administrator’s telephone number 5857682201

Signature of

Role Plan administrator
Date 2012-04-06
Name of individual signing DAVID GRAYSON
Role Employer/plan sponsor
Date 2012-04-06
Name of individual signing DAVID GRAYSON
DRAY ENTERPRISES INC., 401K PROFIT SHARING PLAN 2010 166045890 2011-04-08 DRAY ENTERPRISES INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 511190
Sponsor’s telephone number 5857682201
Plan sponsor’s address 1 CHURCH STREET, LEROY, NY, 144820190

Plan administrator’s name and address

Administrator’s EIN 166045890
Plan administrator’s name DRAY ENTERPRISES INC.
Plan administrator’s address 1 CHURCH STREET, LEROY, NY, 144820190
Administrator’s telephone number 5857682201

Signature of

Role Plan administrator
Date 2011-04-08
Name of individual signing DAVID GRAYSON
Role Employer/plan sponsor
Date 2011-04-08
Name of individual signing DAVID GRAYSON

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

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)
1993-02-12 2019-07-01 Address 1 CHURCH STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)
1974-04-19 1993-02-12 Address 7921 E. MAIN RD., LEROY, NY, 14482, USA (Type of address: Service of Process)
1963-07-25 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-07-25 1974-04-19 Address 800 POWERS BLDG., ROCHESTER, NY, USA (Type of address: Service of Process)

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
110720003150 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707003653 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002370 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050913002465 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030708002513 2003-07-08 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3319638302 2021-01-21 0296 PPS 1 Church St, Le Roy, NY, 14482-1017
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Le Roy, GENESEE, NY, 14482-1017
Project Congressional District NY-24
Number of Employees 6
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44339.95
Forgiveness Paid Date 2021-11-08
4665287000 2020-04-04 0296 PPP 1 CHURCH ST, LE ROY, NY, 14482-1017
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LE ROY, GENESEE, NY, 14482-1017
Project Congressional District NY-24
Number of Employees 6
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44372.49
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State