Search icon

GREYMART METAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREYMART METAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (32 years ago)
Entity Number: 1779957
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 974 MEEKER AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN NALABOFF Chief Executive Officer 974 MEEKER AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 974 MEEKER AVE, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Unique Entity ID

CAGE Code:
5LQQ5
UEI Expiration Date:
2019-10-11

Business Information

Doing Business As:
GREYMART ENVIRONMENTAL SERVICE
Activation Date:
2018-10-01
Initial Registration Date:
2009-07-27

Commercial and government entity program

CAGE number:
5LQQ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-10-01

Contact Information

POC:
LARRY RICHEK
Corporate URL:
http://www.greymart.com

History

Start date End date Type Value
1996-02-14 2014-01-03 Address 4 RICHARD PL, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1995-03-20 1996-02-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-12-15 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-12-15 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002233 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120117002724 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100107002086 2010-01-07 BIENNIAL STATEMENT 2009-12-01
080103002322 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060118002099 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$90,207
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,189.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,207
Jobs Reported:
10
Initial Approval Amount:
$90,207
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,852.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,205
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State