Search icon

GRAMERCY COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMERCY COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260299
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 24 4TH STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
GRAMERCY COMMUNICATIONS, LLC DOS Process Agent 24 4TH STREET, TROY, NY, United States, 12180

Unique Entity ID

CAGE Code:
828K7
UEI Expiration Date:
2019-03-16

Business Information

Activation Date:
2018-03-16
Initial Registration Date:
2018-02-14

Commercial and government entity program

CAGE number:
828K7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-03-16

Contact Information

POC:
THOMAS NARDACCI

Form 5500 Series

Employer Identification Number (EIN):
203527653
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-10 2023-09-05 Address 22-24 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2012-01-05 2018-04-10 Address 39 N PEARL ST, 1ST FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-09-27 2012-01-05 Address 31 UPPER LOUDON ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2005-09-23 2007-09-27 Address 119 WINTHROP AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000905 2023-09-05 BIENNIAL STATEMENT 2023-09-01
191031060306 2019-10-31 BIENNIAL STATEMENT 2019-09-01
190624060295 2019-06-24 BIENNIAL STATEMENT 2017-09-01
180410000183 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
131021002113 2013-10-21 BIENNIAL STATEMENT 2013-09-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$109,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,944.41
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $109,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State