Search icon

ALEXANDER GRAY ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDER GRAY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2003 (22 years ago)
Entity Number: 2953931
ZIP code: 10001
County: New York
Place of Formation: Texas
Address: 510 WEST 26TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALEXANDER GRAY ASSOCIATES, LLC DOS Process Agent 510 WEST 26TH STREET, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEPHANIE QUEIROZ
User ID:
P2875699

Unique Entity ID

Unique Entity ID:
UTV4A6D5LNB3
CAGE Code:
6D9Z3
UEI Expiration Date:
2026-01-28

Business Information

Activation Date:
2025-01-30
Initial Registration Date:
2011-05-02

Commercial and government entity program

CAGE number:
6D9Z3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
STEPHANIE QUEIROZ
Corporate URL:
http://www.alexandergray.com

History

Start date End date Type Value
2023-07-26 2023-09-07 Address 510 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-03-07 2023-07-26 Address 510 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-12-14 2019-03-07 Address 526 W 26TH ST, SUITE 215, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-03 2012-12-14 Address 526 W 26TH ST, 1019, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-15 2009-12-03 Address 435 W. 57TH ST., #15M, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907004479 2023-09-07 BIENNIAL STATEMENT 2023-09-01
230726003654 2023-07-26 BIENNIAL STATEMENT 2021-09-01
190307000627 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
121214002224 2012-12-14 BIENNIAL STATEMENT 2011-09-01
091203002650 2009-12-03 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33313322P00470802
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16000.00
Base And Exercised Options Value:
16000.00
Base And All Options Value:
16000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2022-07-28
Description:
MUSEUM COLLECTION ITEM
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS
Procurement Instrument Identifier:
F11PO6800000228708
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24000.00
Base And Exercised Options Value:
24000.00
Base And All Options Value:
24000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2011-05-25
Description:
MUSEUM COLLECTION ACQUISTION
Naics Code:
712110: MUSEUMS
Product Or Service Code:
9915: COLLECTORS AND/OR HISTORICAL ITEMS

USAspending Awards / Financial Assistance

Date:
2023-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2055400.00
Total Face Value Of Loan:
2055400.00
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:
204915.00
Total Face Value Of Loan:
204915.00
Date:
2020-05-02
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:
204915.00
Total Face Value Of Loan:
204915.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$204,915
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,915
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$207,531.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,204
Utilities: $1,688
Rent: $56,133
Healthcare: $16890
Jobs Reported:
13
Initial Approval Amount:
$204,915
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,705.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $204,914
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
ALEXANDER GRAY ASSOCIATES, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State