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

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

Form 5500 Series

Employer Identification Number (EIN):
464344256
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-05-02
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:
38895.00
Total Face Value Of Loan:
38895.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41951.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State