Search icon

GRAMERCY ELECTRIC INC.

Company Details

Name: GRAMERCY ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2016 (9 years ago)
Entity Number: 4954887
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 659 henderson avenue, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-567-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 659 henderson avenue, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
2065830-DCA Active Business 2018-02-07 2025-02-28

History

Start date End date Type Value
2024-10-15 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-04 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-31 2022-10-05 Address 135 58TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005000765 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
160531000305 2016-05-31 CERTIFICATE OF INCORPORATION 2016-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620717 TRUSTFUNDHIC INVOICED 2023-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3620718 RENEWAL INVOICED 2023-03-23 100 Home Improvement Contractor License Renewal Fee
3287273 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287274 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2912177 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912178 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2737640 FINGERPRINT INVOICED 2018-01-31 75 Fingerprint Fee
2737638 TRUSTFUNDHIC INVOICED 2018-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2737637 LICENSE INVOICED 2018-01-31 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077448404 2021-02-03 0202 PPS 135 58th St, Brooklyn, NY, 11220-2515
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2515
Project Congressional District NY-10
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151000.42
Forgiveness Paid Date 2021-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2408495 Fair Labor Standards Act 2024-12-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-12
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name YAMBA
Role Plaintiff
Name GRAMERCY ELECTRIC INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State