Search icon

GRAMERCY RISK HOLDINGS, LLC

Company Details

Name: GRAMERCY RISK HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2017 (7 years ago)
Entity Number: 5238509
ZIP code: 12260
County: Nassau
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-11-01 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-11-01 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-10-13 2023-11-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-10-13 2023-11-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2022-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-21 2022-10-13 Address 333 EARLE OVINGTON BLVD, SUITE 502, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2017-11-21 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241106001082 2024-10-23 CERTIFICATE OF CHANGE BY AGENT 2024-10-23
231101036737 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221013002788 2022-10-12 CERTIFICATE OF CHANGE BY ENTITY 2022-10-12
211101002754 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061328 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-81019 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180308000421 2018-03-08 CERTIFICATE OF PUBLICATION 2018-03-08
171121000267 2017-11-21 APPLICATION OF AUTHORITY 2017-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093017304 2020-04-29 0235 PPP 333 EARLE OVINGTON BLVD STE 502, UNIONDALE, NY, 11553
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603950
Loan Approval Amount (current) 603950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 33
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 611859.26
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State