Search icon

GRAMERCY NF, LLC

Company Details

Name: GRAMERCY NF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2006 (19 years ago)
Entity Number: 3314742
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 255 Zena Road, MATTITUCK, NY, United States, 11952

Agent

Name Role Address
CAROL M. SULLIVAN Agent 10020 SOUND AVENUE, MATTITUCK, NY, 11952

DOS Process Agent

Name Role Address
GRAMERCY NF, LLC DOS Process Agent 255 Zena Road, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2016-02-05 2024-02-01 Address 10020 OLD SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2006-02-02 2024-02-01 Address 10020 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Registered Agent)
2006-02-02 2016-02-05 Address 10020 SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037816 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220303000610 2022-03-03 BIENNIAL STATEMENT 2022-02-01
200204061077 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180221006090 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160205006312 2016-02-05 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
20833.34
Total Face Value Of Loan:
20833.34

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.34
Current Approval Amount:
20833.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21004.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State