Search icon

MICHAEL GRAY INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Date Approved:
2021-05-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Motor Carrier Census

DBA Name:
MIKE'S ELECTRIC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State