Search icon

GRAY LINES LINEN, INC.

Company Details

Name: GRAY LINES LINEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (20 years ago)
Entity Number: 3132538
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 W 37TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAY LINES LINEN, INC. DOS Process Agent 247 W 37TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HARRY H MURADI Chief Executive Officer 247 W 37TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 247 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-06-05 Address 247 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-12-01 2024-06-05 Address 247 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-12-05 2020-12-01 Address 488 &TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-05 2020-12-01 Address 488 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605004370 2024-06-05 BIENNIAL STATEMENT 2024-06-05
201201061224 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006257 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205006798 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007154 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3050625 CL VIO INVOICED 2019-06-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
18592.00
Total Face Value Of Loan:
18592.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18592
Current Approval Amount:
18592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18788.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State