Search icon

GRAYWOOD COMPANIES, INC.

Company Details

Name: GRAYWOOD COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2005 (20 years ago)
Entity Number: 3147528
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1001 Lexington Ave, Graywood Building, Rochester, NY, United States, 14606
Principal Address: 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAYWOOD COMPANIES, INC. SAVINGS PLAN 2023 412163063 2024-06-04 GRAYWOOD COMPANIES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 333510
Sponsor’s telephone number 5855466853
Plan sponsor’s address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing KELLI MICOLI
GRAYWOOD COMPANIES, INC. SAVINGS PLAN 2022 412163063 2023-09-06 GRAYWOOD COMPANIES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 333510
Sponsor’s telephone number 5855466853
Plan sponsor’s address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing KELLI MICOLI
GRAYWOOD COMPANIES, INC. SAVINGS PLAN 2021 412163063 2022-09-20 GRAYWOOD COMPANIES, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 333510
Sponsor’s telephone number 5855466853
Plan sponsor’s address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing KELLI MICOLI
GRAYWOOD COMPANIES, INC. SAVINGS PLAN 2020 412163063 2021-07-16 GRAYWOOD COMPANIES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 333510
Sponsor’s telephone number 5855466881
Plan sponsor’s address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing LYNN PECKHAM
GRAYWOOD COMPANIES, INC. SAVINGS PLAN 2019 412163063 2020-10-07 GRAYWOOD COMPANIES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 333510
Sponsor’s telephone number 5855466881
Plan sponsor’s address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing LYNN PECKHAM
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing LYNN PECKHAM
GRAYWOOD COMPANIES, INC. SAVINGS PLAN 2018 412163063 2019-10-08 GRAYWOOD COMPANIES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 333510
Sponsor’s telephone number 5855466881
Plan sponsor’s address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing LYNN PECKHAM
GRAYWOOD COMPANIES, INC. SAVINGS PLAN 2017 412163063 2018-07-11 GRAYWOOD COMPANIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 333510
Sponsor’s telephone number 5855466881
Plan sponsor’s address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing LYNN PECKHAM
GRAYWOOD COMPANIES, INC. SAVINGS PLAN 2016 412163063 2017-07-07 GRAYWOOD COMPANIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 333510
Sponsor’s telephone number 5855466881
Plan sponsor’s address 1001 LEXINGTON AVENUE, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing KENNETH MARVALD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 Lexington Ave, Graywood Building, Rochester, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOHN M. SUMMERS Chief Executive Officer 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2014-12-05 2015-01-14 Name 1390 MR ASSOCIATES, INC.
2009-08-20 2015-01-27 Address 1390 MT. READ BLVD., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2009-08-20 2015-01-27 Address 1390 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2006-01-17 2014-12-05 Name JASCO TOOLS, INC.
2005-01-07 2006-01-17 Name JASCO, INC.
2005-01-07 2009-08-20 Address 195 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211007000307 2021-10-07 BIENNIAL STATEMENT 2021-10-07
150127006199 2015-01-27 BIENNIAL STATEMENT 2015-01-01
150114000548 2015-01-14 CERTIFICATE OF AMENDMENT 2015-01-14
141205000012 2014-12-05 CERTIFICATE OF AMENDMENT 2014-12-05
130122002386 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110211002075 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090820002232 2009-08-20 BIENNIAL STATEMENT 2009-01-01
060117001011 2006-01-17 CERTIFICATE OF AMENDMENT 2006-01-17
060103001246 2006-01-03 CERTIFICATE OF MERGER 2006-01-03
050107000640 2005-01-07 CERTIFICATE OF INCORPORATION 2005-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9590207006 2020-04-09 0219 PPP 1001 Lexington Avenue 0.0, Rochester, NY, 14606-2847
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) 207072
Loan Approval Amount (current) 207072
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2847
Project Congressional District NY-25
Number of Employees 17
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209901.75
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State