Search icon

N.A. GREY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.A. GREY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2010 (15 years ago)
Entity Number: 3990443
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 203 WOLFS LANE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS ELEZAJ Chief Executive Officer 203 WOLFS LANE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 WOLFS LANE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2010-08-30 2012-09-04 Address 25 LEROY PLACE,, APT. 411, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180808006260 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160825006206 2016-08-25 BIENNIAL STATEMENT 2016-08-01
150204006461 2015-02-04 BIENNIAL STATEMENT 2014-08-01
120904002021 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100830000601 2010-08-30 CERTIFICATE OF INCORPORATION 2010-08-30

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
37930.00
Total Face Value Of Loan:
37930.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$37,930
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,930
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,326.16
Servicing Lender:
Connecticut Community Bank, National Association
Use of Proceeds:
Payroll: $37,928
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State