Search icon

GRAY SQUARE, LLC

Company Details

Name: GRAY SQUARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351913
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
230104002885 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210212060030 2021-02-12 BIENNIAL STATEMENT 2021-01-01
190108060580 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170104006833 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150113006271 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130723001540 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130128000621 2013-01-28 ARTICLES OF ORGANIZATION 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562017409 2020-05-18 0202 PPP 99 Gold Street Apt 5G, Brooklyn, NY, 11201
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2119
Loan Approval Amount (current) 2119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: New York Secretary of State