Search icon

GRAMERCY OWNERS, LTD.

Company Details

Name: GRAMERCY OWNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1970 (55 years ago)
Entity Number: 286985
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 32000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT COHN Chief Executive Officer 44 GRAMERCY PARK NORTH, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 44 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2024-11-23 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 32000, Par value: 1
2024-01-09 2024-11-27 Address 44 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004597 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240109000432 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220323001486 2022-03-23 BIENNIAL STATEMENT 2022-01-01
210520060059 2021-05-20 BIENNIAL STATEMENT 2020-01-01
180103006504 2018-01-03 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
142927.00
Total Face Value Of Loan:
142927.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142927
Current Approval Amount:
142927
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143600.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State