Search icon

GREYSON CLOTHIERS, LLC

Headquarter

Company Details

Name: GREYSON CLOTHIERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2015 (10 years ago)
Entity Number: 4729764
ZIP code: 48226
County: New York
Address: 225 Gratiot Avenue, Detroit, MI, United States, 48226

Links between entities

Type Company Name Company Number State
Headquarter of GREYSON CLOTHIERS, LLC, COLORADO 20228001728 COLORADO
Headquarter of GREYSON CLOTHIERS, LLC, FLORIDA M18000002073 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREYSON CLOTHIERS, LLC 401(K) PLAN 2022 473558865 2023-08-01 GREYSON CLOTHIERS, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 2158031766
Plan sponsor’s address 168 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

DOS Process Agent

Name Role Address
the llc DOS Process Agent 225 Gratiot Avenue, Detroit, MI, United States, 48226

History

Start date End date Type Value
2024-05-09 2024-12-09 Address 225 Gratiot Avenue, Attention: Accounting, Detroit, MI, 48226, USA (Type of address: Service of Process)
2017-11-10 2024-05-09 Address 168 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2015-03-30 2017-11-10 Name C & C SCHAEFER, LLC
2015-03-23 2015-03-30 Name C & C SHAEFER, LLC
2015-03-23 2017-11-10 Address 420 LEXINGTON AVENUE, SUITE 2440, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001218 2024-12-09 CERTIFICATE OF MERGER 2024-12-09
240509003257 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210310060675 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190307060329 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180228006152 2018-02-28 BIENNIAL STATEMENT 2017-03-01
171110000581 2017-11-10 CERTIFICATE OF AMENDMENT 2017-11-10
150707000086 2015-07-07 CERTIFICATE OF PUBLICATION 2015-07-07
150330000268 2015-03-30 CERTIFICATE OF AMENDMENT 2015-03-30
150323000078 2015-03-23 ARTICLES OF ORGANIZATION 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4295417102 2020-04-13 0202 PPP 168 Old Saw Mill River Rd, HAWTHORNE, NY, 10532-1505
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528400
Loan Approval Amount (current) 528400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-1505
Project Congressional District NY-17
Number of Employees 34
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 532308.71
Forgiveness Paid Date 2021-01-20

Date of last update: 08 Mar 2025

Sources: New York Secretary of State