Search icon

GREY STREET BUILDERS, LLC

Company Details

Name: GREY STREET BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2017 (8 years ago)
Entity Number: 5197337
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-485-0766

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREY STREET BUILDERS LLC 2023 822723192 2024-10-03 GREY STREET BUILDERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 236200
Sponsor’s telephone number 9174850766
Plan sponsor’s address 92 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GREY STREET BUILDERS LLC 2022 822723192 2023-09-13 GREY STREET BUILDERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 236200
Sponsor’s telephone number 9174850766
Plan sponsor’s address 92 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2063398-DCA Active Business 2017-12-15 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
171121000122 2017-11-21 CERTIFICATE OF PUBLICATION 2017-11-21
170906010112 2017-09-06 ARTICLES OF ORGANIZATION 2017-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545762 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545761 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261033 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261034 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2915025 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915024 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2709274 LICENSE INVOICED 2017-12-12 75 Home Improvement Contractor License Fee
2709275 TRUSTFUNDHIC INVOICED 2017-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2709284 FINGERPRINT INVOICED 2017-12-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945077710 2020-05-01 0235 PPP 92 Seaman Ave, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41364.97
Forgiveness Paid Date 2021-03-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State