Search icon

GRAYERS AMERICA, INC.

Company Details

Name: GRAYERS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4288853
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: c/o Grodsky, Caporrino, Jericho, NY, United States, 11753

DOS Process Agent

Name Role Address
PETER GEORGIOU 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
PETER GEORGIOU Chief Executive Officer C/O GRODSKY, CAPORRINO, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
460863100
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-20 2024-08-20 Address C/O GRODSKY, CAPORRINO, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 304 BLEECKER ST., FRNT 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-20 Address 304 BLEECKER ST., FRNT 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001864 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220829000498 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200810060357 2020-08-10 BIENNIAL STATEMENT 2020-08-01
SR-61444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2793488 CL VIO CREDITED 2018-05-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
32485.00
Total Face Value Of Loan:
32485.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
33800.00
Total Face Value Of Loan:
33800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33800
Current Approval Amount:
33800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34202.78
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32485
Current Approval Amount:
32485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32647.42

Date of last update: 26 Mar 2025

Sources: New York Secretary of State