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 (12 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAYERS AMERICA INC 401(K) PLAN 2022 460863100 2023-05-12 GRAYERS AMERICA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 5165295999
Plan sponsor’s address 300 JERICHO QUADRANGLE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing PETER GEORGIOU
GRAYERS AMERICA INC 401(K) PLAN 2021 460863100 2022-03-18 GRAYERS AMERICA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 5165295999
Plan sponsor’s address 300 JERICHO QUADRANGLE, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing PETER GEORGIOU

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

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: Service of Process)
2019-01-28 2024-08-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-08-10 Address 10 EAST 53RD ST., 14 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-08-20 2018-08-02 Address 63 FOREST AVE, SUITE 7A&B, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2014-08-20 2018-08-02 Address 63 FOREST AVE, SUITE 7A&B, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2013-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-24 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
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
180802006867 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160808006483 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140820006201 2014-08-20 BIENNIAL STATEMENT 2014-08-01
131024000220 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
120828000247 2012-08-28 APPLICATION OF AUTHORITY 2012-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-21 No data 304 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Date of last update: 02 Feb 2025

Sources: New York Secretary of State