Search icon

GRAY FOX FLOORING LLC

Company Details

Name: GRAY FOX FLOORING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036100
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 252 West 37th Street, 5th Floor, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
GRAYFOX FLOORING DOS Process Agent 252 West 37th Street, 5th Floor, New York, NY, United States, 10018

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
510503748
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-16 2024-04-03 Address 252 WEST 37TH STREET, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-04-04 2014-04-16 Address 252 WEST 37TH STREET / 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-28 2012-04-04 Address 455 MAIN ST #12C, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2004-04-05 2024-04-03 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-04-05 2008-04-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004107 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220302000926 2022-03-02 BIENNIAL STATEMENT 2022-03-02
140416002250 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120404002510 2012-04-04 BIENNIAL STATEMENT 2012-04-01
100422002611 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
165642.00
Total Face Value Of Loan:
165642.00
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:
165642.00
Total Face Value Of Loan:
165642.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165642
Current Approval Amount:
165642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167553.88
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165642
Current Approval Amount:
165642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166809.87

Date of last update: 29 Mar 2025

Sources: New York Secretary of State