Search icon

GRAMERCY MADISON OFFICE SUPPLIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMERCY MADISON OFFICE SUPPLIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2008 (17 years ago)
Entity Number: 3729196
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 25 CHAPEL PLACE, APT 2J, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JEFFREY SISKIND DOS Process Agent 25 CHAPEL PLACE, APT 2J, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2016-10-04 2018-10-03 Address 17 WINFIELD TERRACE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2010-10-28 2016-10-04 Address 720 MIDDLE NECK ROAD APT 4M, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2008-10-07 2010-10-28 Address 370 CHESTNUT DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061430 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006084 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004006069 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002006010 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006280 2012-10-10 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
44000.00
Total Face Value Of Loan:
44000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44000
Current Approval Amount:
44000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44301.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State