Search icon

GREY ARROW REALTY, INC.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 400 SEAVEY ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2025-05-27 Address 26268 US ROUTE 11, EVANS MILLS, NY, 13630, USA (Type of address: Service of Process)
2023-12-26 2023-12-26 Address 400 SEAVEY ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-05-27 Address 400 SEAVEY ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527001419 2025-05-27 BIENNIAL STATEMENT 2025-05-27
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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
16093.20
Total Face Value Of Loan:
16093.20
Date:
2020-04-27
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:
15984.85
Total Face Value Of Loan:
15984.85

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16093.2
Current Approval Amount:
16093.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16196.46
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15984.85
Current Approval Amount:
15984.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16171.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State