Search icon

GRAMEEN AMERICA, INC.

Company Details

Name: GRAMEEN AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3630087
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VBM5 Obsolete Non-Manufacturer 2010-01-25 2024-03-03 No data 2024-11-13

Contact Information

POC JEFFREY NADLER
Phone +1 646-734-3509
Address 8211 37TH AVE, JACKSON HEIGHTS, NY, 11372 7015, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAMEEN AMERICA, INC. DENTAL PLAN 2017 208497991 2018-10-10 GRAMEEN AMERICA, INC. 102
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 7187040359
Plan sponsor’s mailing address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151
Plan sponsor’s address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151

Number of participants as of the end of the plan year

Active participants 103
GRAMEEN AMERICA, INC. MEDICAL PLAN 2017 208497991 2018-10-10 GRAMEEN AMERICA, INC. 93
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 522298
Sponsor’s telephone number 7187040432
Plan sponsor’s mailing address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151
Plan sponsor’s address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151

Number of participants as of the end of the plan year

Active participants 102
GRAMEEN AMERICA, INC. LIFE AND DISABILITY PLAN 2017 208497991 2018-10-10 GRAMEEN AMERICA, INC. 163
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 7187040432
Plan sponsor’s mailing address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151
Plan sponsor’s address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151

Number of participants as of the end of the plan year

Active participants 170
GRAMEEN AMERICA, INC. VISION PLAN 2017 208497991 2018-10-10 GRAMEEN AMERICA, INC. 122
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 7187040359
Plan sponsor’s mailing address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151
Plan sponsor’s address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151

Number of participants as of the end of the plan year

Active participants 92
GRAMEEN AMERICA, INC. DENTAL PLAN 2016 208497991 2017-05-22 GRAMEEN AMERICA, INC. 102
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 7187040359
Plan sponsor’s mailing address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151
Plan sponsor’s address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151

Number of participants as of the end of the plan year

Active participants 94

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ANDREW HORROW
Valid signature Filed with authorized/valid electronic signature
GRAMEEN AMERICA, INC. LIFE AND DISABILITY PLAN 2016 208497991 2017-05-22 GRAMEEN AMERICA, INC. 172
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 7187040432
Plan sponsor’s mailing address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151
Plan sponsor’s address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151

Number of participants as of the end of the plan year

Active participants 163

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ANDREW HORROW
Valid signature Filed with authorized/valid electronic signature
GRAMEEN AMERICA, INC. MEDICAL PLAN 2016 208497991 2017-05-22 GRAMEEN AMERICA, INC. 100
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-01-01
Business code 522298
Sponsor’s telephone number 7187040432
Plan sponsor’s mailing address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151
Plan sponsor’s address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ANDREW HORROW
Valid signature Filed with authorized/valid electronic signature
GRAMEEN AMERICA, INC. VISION PLAN 2016 208497991 2017-05-22 GRAMEEN AMERICA, INC. 96
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 7187040359
Plan sponsor’s mailing address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151
Plan sponsor’s address 150 W 30TH ST FL 8, NEW YORK, NY, 100014151

Number of participants as of the end of the plan year

Active participants 122

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing ANDREW HORROW
Valid signature Filed with authorized/valid electronic signature
GRAMEEN AMERICA, INC. 401(K) PLAN 2014 208497991 2015-10-09 GRAMEEN AMERICA, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 7187040432
Plan sponsor’s address 150 WEST 30TH STREET, 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing MARY MAJEWSKI

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-06-20 2017-09-21 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-06-20 2017-09-21 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-10 2012-06-20 Address (Type of address: Registered Agent)
2011-02-09 2012-06-20 Address 1460 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-02-11 2012-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-11 2011-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170921000716 2017-09-21 CERTIFICATE OF CHANGE 2017-09-21
120620000827 2012-06-20 CERTIFICATE OF CHANGE 2012-06-20
120110001055 2012-01-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-02-09
110209001072 2011-02-09 CERTIFICATE OF CHANGE 2011-02-09
080211001174 2008-02-11 APPLICATION OF AUTHORITY 2008-02-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State