Search icon

GRACE & WHITE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRACE & WHITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1977 (48 years ago)
Entity Number: 421890
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 515 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GERALD I. WHITE Chief Executive Officer 515 MADISON AVENUE, SUITE 1700, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132884675
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-02-01 2015-01-02 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-02-01 2015-01-02 Address 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210104061819 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-6664 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060720 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104007039 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
124800.00
Total Face Value Of Loan:
124800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124800
Current Approval Amount:
124800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
126024.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State