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

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

Form 5500 Series

Employer Identification Number (EIN):
811439290
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
37135.00
Total Face Value Of Loan:
37135.00
Date:
2020-04-08
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:
35331.00
Total Face Value Of Loan:
35331.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35331
Current Approval Amount:
35331
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35695.93
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37135
Current Approval Amount:
37135
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37440.22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State