Search icon

GREY ARROW REALTY, INC.

Company Details

Name: GREY ARROW REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2017 (8 years ago)
Entity Number: 5064207
ZIP code: 13630
County: St. Lawrence
Place of Formation: New York
Address: 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13630
Principal Address: 400 SEAVEY ROAD, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMANDA KINGSBURY Chief Executive Officer 400 SEAVEY ROAD, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
GREY ARROW REALTY, INC. DOS Process Agent 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13630

Licenses

Number Type End date
10311206835 CORPORATE BROKER 2025-01-18
10991224320 REAL ESTATE PRINCIPAL OFFICE No data
10401373921 REAL ESTATE SALESPERSON 2025-02-14
10401357126 REAL ESTATE SALESPERSON 2025-09-26

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 400 SEAVEY ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2021-01-21 2023-12-26 Address 26268 US ROUTE 11, EVANS MILLS, NY, 13630, USA (Type of address: Service of Process)
2019-04-17 2023-12-26 Address 400 SEAVEY ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2017-01-09 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-09 2021-01-21 Address 400 SEAVEY ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226003347 2023-12-26 BIENNIAL STATEMENT 2023-12-26
210121060323 2021-01-21 BIENNIAL STATEMENT 2021-01-01
190417060145 2019-04-17 BIENNIAL STATEMENT 2019-01-01
170109010047 2017-01-09 CERTIFICATE OF INCORPORATION 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451028408 2021-02-03 0248 PPS 400 Seavey Rd, Gouverneur, NY, 13642-3112
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16093.2
Loan Approval Amount (current) 16093.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gouverneur, SAINT LAWRENCE, NY, 13642-3112
Project Congressional District NY-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16196.46
Forgiveness Paid Date 2021-09-29
3547427206 2020-04-27 0248 PPP 400 SEAVEY ROAD, GOUVERNEUR, NY, 13642-3112
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15984.85
Loan Approval Amount (current) 15984.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address GOUVERNEUR, SAINT LAWRENCE, NY, 13642-3112
Project Congressional District NY-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16171.78
Forgiveness Paid Date 2021-06-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State