Search icon

GRAYS POINTE HOLDINGS LLC

Company Details

Name: GRAYS POINTE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281183
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 16 SQUADRON BLVD, SUITE 106, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
GRAYS POINTE HOLDINGS LLC DOS Process Agent 16 SQUADRON BLVD, SUITE 106, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2018-02-06 2024-02-01 Address 16 SQUADRON BLVD, SUITE 106, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037203 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221019000499 2022-10-19 BIENNIAL STATEMENT 2022-02-01
180628000086 2018-06-28 CERTIFICATE OF PUBLICATION 2018-06-28
180206010262 2018-02-06 ARTICLES OF ORGANIZATION 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351827806 2020-05-21 0202 PPP 16 Squadron Blvd. suite 106, New City, NY, 10956-5210
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77404
Loan Approval Amount (current) 77404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5210
Project Congressional District NY-17
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78547.03
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State