Search icon

GRAMATAN MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMATAN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652375
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, United States, 10801
Principal Address: 55 SHERIDAN AVENUE, B-2, MT. VERNON, NY, United States, 10552

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GUTEKUNST Chief Executive Officer 55 SHERIDAN AVENUE, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
GARY GUTEKUNST Agent 2 HAMILTON AVE STE 217, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 55 SHERIDAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 2975 WESTCHESTER AVENUE, SUITE G01, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-02-28 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-10-24 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320002802 2025-03-20 BIENNIAL STATEMENT 2025-03-20
031014000236 2003-10-14 CERTIFICATE OF CHANGE 2003-10-14
980729002420 1998-07-29 BIENNIAL STATEMENT 1998-07-01
960731002435 1996-07-31 BIENNIAL STATEMENT 1996-07-01
930813002054 1993-08-13 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
230600.00
Total Face Value Of Loan:
230600.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$230,600
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,656.18
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $230,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State