Search icon

MICHAEL GRAY INC.

Company Details

Name: MICHAEL GRAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2006 (19 years ago)
Entity Number: 3397439
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2024 W. Henrietta Road, Suite 3G, ROCHESTER, NY, United States, 14623
Principal Address: 291 Beresford Road, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD ENRIGHT Chief Executive Officer 291 BERESFORD ROAD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
JOHN D. MARCHIONI, ESQ DOS Process Agent 2024 W. Henrietta Road, Suite 3G, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
JOHN D. MARCHIONI, ESQ Agent 280 PERINTON HILLS, OFFICE PARK, FAIRPORT, NY, 14450

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 291 BERESFORD ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 515 GATES GREECE TH ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2018-08-03 2025-01-02 Address 291 BERESFORD ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2008-09-15 2025-01-02 Address 515 GATES GREECE TH ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2006-08-07 2018-08-03 Address 280 PERINTON HILLS OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-08-07 2025-01-02 Address 280 PERINTON HILLS, OFFICE PARK, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2006-08-07 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102005288 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220315000958 2022-03-15 BIENNIAL STATEMENT 2020-08-01
200103000111 2020-01-03 CERTIFICATE OF AMENDMENT 2020-01-03
180803006045 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160808006116 2016-08-08 BIENNIAL STATEMENT 2016-08-01
120810006034 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100831003024 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080915002663 2008-09-15 BIENNIAL STATEMENT 2008-08-01
060807000460 2006-08-07 CERTIFICATE OF INCORPORATION 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7642429009 2021-05-26 0202 PPP 21877 Hempstead Ave, Queens Village, NY, 11429-2164
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-2164
Project Congressional District NY-05
Number of Employees 1
NAICS code 812910
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1481185 Intrastate Non-Hazmat 2024-06-18 15000 2023 1 1 Private(Property)
Legal Name MICHAEL GRAY
DBA Name MIKE'S ELECTRIC
Physical Address 258 ELM STREET, COBLESKILL, NY, 12043, US
Mailing Address P O BOX 307, COBLESKILL, NY, 12043, US
Phone (518) 376-4272
Fax -
E-mail GRAYSTREE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State