Search icon

RILEY & GREY, INC.

Company Details

Name: RILEY & GREY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2014 (11 years ago)
Date of dissolution: 19 May 2023
Entity Number: 4509645
ZIP code: 19802
County: New York
Place of Formation: Delaware
Address: 2810 n church st., WILMINGTON, DE, United States, 19802
Principal Address: 1091 E Bayaud Ave, Apt W2602, Denver, CO, United States, 80209

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RILEY & GREY INC 401(K) PLAN 2021 464344256 2022-06-02 RILEY & GREY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6178176341
Plan sponsor’s address 228 PARK AVE S, PMB 21223, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing MATTHEW JONES
Role Employer/plan sponsor
Date 2022-06-02
Name of individual signing MATTHEW JONES
RILEY & GREY INC 401(K) PLAN 2020 464344256 2021-08-28 RILEY & GREY INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6083358365
Plan sponsor’s address 55 WASHINGTON ST, SUITE 650, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-08-28
Name of individual signing MATTHEW JONES
RILEY & GREY INC 401(K) PLAN 2019 464344256 2020-08-31 RILEY & GREY INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6083358365
Plan sponsor’s address 55 WASHINGTON ST, SUITE 650, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing MATTHEW SASS
RILEY & GREY INC 401(K) PLAN 2018 464344256 2019-10-15 RILEY & GREY INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6083358365
Plan sponsor’s address 55 WASHINGTON ST, SUITE 650, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MATTHEW SASS
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing MATTHEW SASS
RILEY & GREY INC 401(K) PLAN 2017 464344256 2018-10-12 RILEY & GREY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6083358365
Plan sponsor’s address 55 WASHINGTON ST, SUITE 650, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MATTHEW SASS
RILEY & GREY INC 401(K) PLAN 2016 464344256 2017-06-22 RILEY & GREY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6465687903
Plan sponsor’s address 41 WOOSTER ST, FLOOR 4, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing MATTHEW SASS

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2810 n church st., WILMINGTON, DE, United States, 19802

Agent

Name Role Address
Registered Agent Revoked Agent NY

Chief Executive Officer

Name Role Address
MATTHEW JONES Chief Executive Officer 1091 E BAYAUD AVE, APT W2602, DENVER, CO, United States, 80209

History

Start date End date Type Value
2015-08-06 2023-08-25 Address 41 WOOSTER ST, FL 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-01-07 2015-08-06 Address C/O RILEY & GREY, 222 BROADWAY, FLOOR 19, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-01-07 2015-08-06 Address 222 BROADWAY, FLOOR 19, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000294 2023-05-19 SURRENDER OF AUTHORITY 2023-05-19
230202004026 2023-02-02 BIENNIAL STATEMENT 2022-01-01
150806000726 2015-08-06 CERTIFICATE OF CHANGE 2015-08-06
140107000721 2014-01-07 APPLICATION OF AUTHORITY 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117788406 2021-02-06 0202 PPS 55 Water St, Brooklyn, NY, 11201-1052
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1052
Project Congressional District NY-10
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41951.7
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State