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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREYSON CLOTHIERS, LLC, COLORADO | 20228001728 | COLORADO |
Headquarter of | GREYSON CLOTHIERS, LLC, FLORIDA | M18000002073 | FLORIDA |
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 | |||||||||||||
|
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 225 Gratiot Avenue, Detroit, MI, United States, 48226 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State