Search icon

GRAYZONE, INC.

Company Details

Name: GRAYZONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1945830
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: PO BOX 22068, BROOKLYN, NY, United States, 11202
Principal Address: 225 ADAMS ST, APT 4H, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAYZONE 401K PLAN 2022 113278730 2024-05-10 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address P.O. BOX 22068, BROOKLYN, NY, 112022068

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing DOUGLAS KASSEM
Role Employer/plan sponsor
Date 2024-05-10
Name of individual signing DOUGLAS KASSEM
GRAYZONE 401K PLAN 2021 113278730 2022-10-13 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address 225 ADAMS STREET SUITE 4H, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DOROTHY L SHERMAN
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing DOROTHY L SHERMAN
GRAYZONE 401K PLAN 2020 113278730 2021-07-30 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address 225 ADAMS STREET SUITE 4H, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing DOROTHY L SHERMAN
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing DOROTHY L SHERMAN
GRAYZONE 401K PLAN 2019 113278730 2020-07-21 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541199
Sponsor’s telephone number 7183609941
Plan sponsor’s address 225 ADAMS STREET SUITE 4H, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing DOROTHY SHERMAN
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing DOROTHY SHERMAN
GRAYZONE 401K PLAN 2018 113278730 2019-07-08 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address 225 ADAMS STREET SUITE 4H, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing DOROTHY SHERMAN
Role Employer/plan sponsor
Date 2019-07-08
Name of individual signing DOROTHY SHERMAN
GRAYZONE 401K PLAN 2017 113278730 2018-06-19 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address 225 ADAMS STREET SUITE 4H, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing DOROTHY SHERMAN
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing DOROTHY SHERMAN
GRAYZONE 401K PLAN 2016 113278730 2017-05-02 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address 225 ADAMS STREET SUITE 4H, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing DOROTHY L. SHERMAN
Role Employer/plan sponsor
Date 2017-05-02
Name of individual signing DOROTHY L. SHERMAN
GRAYZONE 401K PLAN 2015 113278730 2016-06-16 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address 225 ADAMS STREET SUITE 4H, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing DOROTHY SHERMAN
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing DOROTHY SHERMAN
GRAYZONE 401K PLAN 2014 113278730 2015-05-15 GRAYZONE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address 225 ADAMS STREET SUITE 4H, 225 ADAMS STREET SUITE 4H, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing DOROTHY L. SHERMAN
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing DOROTHY L. SHERMAN
GRAYZONE 401K PLAN 2013 113278730 2014-06-09 GRAYZONE, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2008-03-10
Business code 541190
Sponsor’s telephone number 7183609941
Plan sponsor’s address P.O. BOX 22068, BROOKLYN, NY, 112022068

Plan administrator’s name and address

Administrator’s EIN 113278730
Plan administrator’s name DOROTHY L. SHERMAN
Plan administrator’s address P.O. BOX 22068, BROOKLYN, NY, 112022068
Administrator’s telephone number 7183609941

Signature of

Role Plan administrator
Date 2014-06-08
Name of individual signing DOROTHY L. SHERMAN
Role Employer/plan sponsor
Date 2014-06-08
Name of individual signing DOROTHY L. SHERMAN

Chief Executive Officer

Name Role Address
DOROTHY SHERMAN Chief Executive Officer 225 ADAMS ST, APT 4H, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 22068, BROOKLYN, NY, United States, 11202

History

Start date End date Type Value
1995-08-08 2000-06-02 Address SUITE 1023, 321 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802061231 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006825 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150811006196 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130806007447 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002653 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090804003391 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070810002122 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051011002007 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030729002751 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010802002822 2001-08-02 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9462367308 2020-05-02 0202 PPP 225 Adams street, #4H, BROOKLYN, NY, 11201
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49817.5
Loan Approval Amount (current) 49817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50337.75
Forgiveness Paid Date 2021-05-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State