Search icon

GRAMERCY PRODUCE INC.

Company Details

Name: GRAMERCY PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741183
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: 541 BARRETTO ST, BRONX, NY, United States, 10474
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANTHONY VIVACQUA Chief Executive Officer 2044 26TH ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 2044 26TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 20-44 26TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-03-05 Address 2044 26TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-10-27 Address 2044 26TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-03-05 Address 20-44 26TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305005080 2024-03-05 BIENNIAL STATEMENT 2024-03-05
231027002427 2023-10-27 BIENNIAL STATEMENT 2022-03-01
230613001896 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
200824060329 2020-08-24 BIENNIAL STATEMENT 2020-03-01
180313006499 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160511006515 2016-05-11 BIENNIAL STATEMENT 2016-03-01
140806006685 2014-08-06 BIENNIAL STATEMENT 2014-03-01
130221002090 2013-02-21 BIENNIAL STATEMENT 2012-03-01
061102003029 2006-11-02 BIENNIAL STATEMENT 2006-03-01
040820002452 2004-08-20 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8735667208 2020-04-28 0202 PPP 541 Barretto Street, Bronx, NY, 10474
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77112
Loan Approval Amount (current) 77112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77979.51
Forgiveness Paid Date 2021-06-10
2539608301 2021-01-21 0202 PPS 541 Barretto St, Bronx, NY, 10474-6724
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49100
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6724
Project Congressional District NY-14
Number of Employees 4
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65386.54
Forgiveness Paid Date 2022-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State