Search icon

GRAMERCY DESIGN, INC.

Company Details

Name: GRAMERCY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894561
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH 8TH FL, New York, NY, United States, 10014
Principal Address: 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAMERCY DESIGN, INC. PROFIT SHARING PLAN 2023 811439290 2024-09-26 GRAMERCY DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD SELVAGGI, 200 PARK AVE SOUTH- 8TH FLR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing KYLE ODONNELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing KYLE ODONNELL
Valid signature Filed with authorized/valid electronic signature
GRAMERCY DESIGN, INC. PROFIT SHARING PLAN 2022 811439290 2023-10-04 GRAMERCY DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD SELVAGGI, 200 PARK AVE SOUTH- 8TH FLR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing KYLE ODONNELL
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing KYLE ODONNELL
GRAMERCY DESIGN, INC. PROFIT SHARING PLAN 2021 811439290 2022-08-11 GRAMERCY DESIGN, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 2127684500
Plan sponsor’s address ALTMAN GREENFIELD SELVAGGI, 200 PARK AVE SOUTH- 8TH FLR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing KYLE ODONNELL
Role Employer/plan sponsor
Date 2022-08-11
Name of individual signing KYLE ODONNELL

Chief Executive Officer

Name Role Address
KYLE O'DONNELL Chief Executive Officer 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ALTMAN GREENFIELD & SELVAGGI LLP DOS Process Agent 200 PARK AVE SOUTH 8TH FL, New York, NY, United States, 10014

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-02-02 Address 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-02-11 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-11 2024-02-02 Address 200 PARK AVE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000258 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220218000554 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200421060110 2020-04-21 BIENNIAL STATEMENT 2020-02-01
181002007655 2018-10-02 BIENNIAL STATEMENT 2018-02-01
160211000316 2016-02-11 CERTIFICATE OF INCORPORATION 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8677867003 2020-04-08 0202 PPP 200 PARK AVE S 8TH FL, NEW YORK, NY, 10003-1500
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35331
Loan Approval Amount (current) 35331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1500
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35695.93
Forgiveness Paid Date 2021-05-12
6320738407 2021-02-10 0202 PPS 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37135
Loan Approval Amount (current) 37135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1526
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37440.22
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State