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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-05-12 |
Name of individual signing | PETER GEORGIOU |
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 |
Name | Role | Address |
---|---|---|
PETER GEORGIOU | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER GEORGIOU | Chief Executive Officer | C/O GRODSKY, CAPORRINO, JERICHO, NY, United States, 11753 |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2793488 | CL VIO | CREDITED | 2018-05-25 | 175 | CL - Consumer Law Violation |
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