Search icon

GREY GOOSE GRAPHICS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREY GOOSE GRAPHICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709065
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 633 VALLEYVIEW DRIVE, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
GREY GOOSE GRAPHICS, LLC DOS Process Agent 633 VALLEYVIEW DRIVE, ENDWELL, NY, United States, 13760

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOHN HUSSAR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1944612
Trade Name:
GREY GOOSE GRAPHICS LLC

Unique Entity ID

Unique Entity ID:
MJVRBN2P5TJ5
CAGE Code:
7E7P8
UEI Expiration Date:
2026-03-18

Business Information

Doing Business As:
GREY GOOSE GRAPHICS LLC
Activation Date:
2025-03-20
Initial Registration Date:
2015-06-18

Commercial and government entity program

CAGE number:
7E7P8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2030-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
JOHN J. HUSSAR
Corporate URL:
http://www.greygoosegraphics.com

History

Start date End date Type Value
2023-05-24 2024-08-01 Address 633 VALLEYVIEW DRIVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2012-08-06 2023-05-24 Address 633 VALLEYVIEW DRIVE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2008-08-14 2012-08-06 Address 2704 ROBINS STREET, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033340 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230524000184 2023-05-24 BIENNIAL STATEMENT 2022-08-01
200804060180 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006592 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140804006050 2014-08-04 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40040.00
Total Face Value Of Loan:
40040.00
Date:
2020-04-14
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:
40040.00
Total Face Value Of Loan:
40040.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,040
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,040
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,242.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,040
Jobs Reported:
4
Initial Approval Amount:
$40,040
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,040
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,233.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $30,890
Utilities: $1,500
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $7650
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State