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 ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, 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)
2024-01-09 2024-11-23 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 2024-11-27 Address CHARLES H GREENTHAL MGMT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2024-01-09 2024-01-09 Address 44 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-05-20 2024-01-09 Address CHARLES H GREENTHAL MGMT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

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
170130006180 2017-01-30 BIENNIAL STATEMENT 2016-01-01
140319002213 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120203002660 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100129002395 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080507002512 2008-05-07 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296858402 2021-02-08 0202 PPP 44 Gramercy Park N, New York, NY, 10010-6305
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142927
Loan Approval Amount (current) 142927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6305
Project Congressional District NY-12
Number of Employees 12
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143600.52
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State