Search icon

GRAYWOOD COMPANIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
412163063
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

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.

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
207072.00
Total Face Value Of Loan:
207072.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207072
Current Approval Amount:
207072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209901.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State