Search icon

GREY BANDIT LLC

Company Details

Name: GREY BANDIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2019 (6 years ago)
Entity Number: 5560379
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 201 Newton Rd Plainview NY 11803, Plainview, NY, United States, 11803

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREY BANDIT, LLC 401(K) PROFIT SHARING PLAN 2023 841987084 2024-04-09 GREY BANDIT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448190
Sponsor’s telephone number 5168401264
Plan sponsor’s address 201 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing ROBERT GLASSER
GREY BANDIT, LLC 401(K) PROFIT SHARING PLAN 2022 841987084 2023-06-29 GREY BANDIT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448190
Sponsor’s telephone number 5168401264
Plan sponsor’s address 201 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing ROBERT GLASSER
GREY BANDIT, LLC 401(K) PROFIT SHARING PLAN 2021 841987084 2022-05-23 GREY BANDIT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448190
Sponsor’s telephone number 5168401264
Plan sponsor’s address 201 NEWTOWN ROAD, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing ROBERT GLASSER

Agent

Name Role Address
SANDRA GLASSER Agent 114 CELIA DR, JERICHO, NY, 11753

DOS Process Agent

Name Role Address
GREY BANDIT LLC DOS Process Agent 201 Newton Rd Plainview NY 11803, Plainview, NY, United States, 11803

History

Start date End date Type Value
2019-05-28 2024-06-06 Address 114 CELIA DR, JERICHO, NY, 11753, USA (Type of address: Registered Agent)
2019-05-28 2024-06-06 Address 338 JERICHO TPKE, PMB 259, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001026 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200416000494 2020-04-16 CERTIFICATE OF PUBLICATION 2020-04-16
190528010446 2019-05-28 ARTICLES OF ORGANIZATION 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268657410 2020-05-04 0235 PPP 201 Newtown Road, Plainview, NY, 11803-3508
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49494
Loan Approval Amount (current) 49494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49898.09
Forgiveness Paid Date 2021-03-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State