Search icon

GRAMERCY COMMUNICATIONS, LLC

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Business Information

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

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109250
Current Approval Amount:
109250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109944.41

Date of last update: 29 Mar 2025

Sources: New York Secretary of State