Search icon

ALEXANDER GRAY ASSOCIATES, LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UTV4A6D5LNB3 2025-03-29 384 BROADWAY, NEW YORK, NY, 10013, 6024, USA 384 BROADWAY, NEW YORK, NY, 10013, 6024, USA

Business Information

URL http://www.alexandergray.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2011-05-02
Entity Start Date 2001-04-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920, 711320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE QUEIROZ
Role FINANCE AND HUMAN RESOURCES ASSOCIATE
Address 384 BROADWAY, NEW YORK, NY, 10013, 6024, USA
Title ALTERNATE POC
Name ALEXANDER GRAY
Role OWNER
Address 384 BROADWAY, NEW YORK, NY, 10013, 5517, USA
Government Business
Title PRIMARY POC
Name STEPHANIE QUEIROZ
Role FINANCE AND HUMAN RESOURCES ASSOCIATE
Address 384 BROADWAY, NEW YORK, NY, 10013, 6024, USA
Title ALTERNATE POC
Name ALEXANDER GRAY
Role OWNER
Address 384 BROADWAY, NEW YORK, NY, 10013, 5517, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6D9Z3 Active Non-Manufacturer 2011-05-06 2024-04-11 2029-04-11 2025-03-29

Contact Information

POC STEPHANIE QUEIROZ
Phone +1 212-399-2636
Fax +1 212-399-2684
Address 384 BROADWAY, NEW YORK, NY, 10013 6024, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

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
071012002020 2007-10-12 BIENNIAL STATEMENT 2007-09-01
050912002077 2005-09-12 BIENNIAL STATEMENT 2005-09-01
030915000756 2003-09-15 APPLICATION OF AUTHORITY 2003-09-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F11PO6800000228708 2011-05-25 2011-05-25 2011-05-25
Unique Award Key CONT_AWD_F11PO6800000228708_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title MUSEUM COLLECTION ACQUISTION
NAICS Code 712110: MUSEUMS
Product and Service Codes 9915: COLLECTORS AND/OR HISTORICAL ITEMS

Recipient Details

Recipient ALEXANDER GRAY ASSOCIATES LLC
UEI UTV4A6D5LNB3
Legacy DUNS 190398474
Recipient Address UNITED STATES, 508 W 26TH ST STE 215, NEW YORK, 100015517

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205697708 2020-05-01 0202 PPP 510 W 26TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204915
Loan Approval Amount (current) 204915
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 712110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207531.2
Forgiveness Paid Date 2021-08-16
4941388402 2021-02-07 0202 PPS 510 W 26th St, New York, NY, 10001-5504
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204915
Loan Approval Amount (current) 204915
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5504
Project Congressional District NY-12
Number of Employees 13
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206705.62
Forgiveness Paid Date 2021-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2875699 ALEXANDER GRAY ASSOCIATES LLC - UTV4A6D5LNB3 384 BROADWAY, NEW YORK, NY, 10013-6024
Capabilities Statement Link -
Phone Number 212-399-2636
Fax Number -
E-mail Address stephanie@alexandergray.com
WWW Page http://www.alexandergray.com
E-Commerce Website -
Contact Person STEPHANIE QUEIROZ
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 6D9Z3
Year Established 2001
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459920
NAICS Code's Description Art Dealers
Buy Green No
Code 711320
NAICS Code's Description Promoters of Performing Arts, Sports and Similar Events without Facilities
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811680 Americans with Disabilities Act - Other 2018-12-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-13
Termination Date 2019-03-19
Section 1331
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State