Search icon

GREY SPYDER, LLC

Company Details

Name: GREY SPYDER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2015 (10 years ago)
Entity Number: 4821395
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E6F3 Obsolete Non-Manufacturer 2015-06-19 2024-03-10 2021-12-27 No data

Contact Information

POC DANIEL J. DYKENS
Phone +1 585-397-7130
Fax +1 585-397-7130
Address 1 PLEASANT ST, ROCHESTER, NY, 14604 1455, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-72914 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72915 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151223000037 2015-12-23 CERTIFICATE OF PUBLICATION 2015-12-23
150917000643 2015-09-17 APPLICATION OF AUTHORITY 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118298807 2021-04-11 0219 PPS 125 Ellingwood Dr, Rochester, NY, 14618-3629
Loan Status Date 2023-09-09
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3629
Project Congressional District NY-25
Number of Employees 1
NAICS code 511210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1505967207 2020-04-15 0219 PPP 125 Ellingwood Drive, Rochester, NY, 14618
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3629
Project Congressional District NY-25
Number of Employees 1
NAICS code 511210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22357.93
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State