Search icon

GREY HILL LLC

Company Details

Name: GREY HILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Aug 2019 (6 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 5612540
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL ST., FL. 28, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LRUGGAVPE7L9 2022-04-22 200 MIDDLE COUNTRY RD STE 216, MIDDLE ISLAND, NY, 11953, 2520, USA 200 MIDDLE COUNTRY RD STE 216, MIDDLE ISLAND, NY, 11953, 2520, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-24
Initial Registration Date 2020-08-26
Entity Start Date 2019-08-28
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 445299, 541511, 541512, 541513, 541519, 541611, 561110, 722330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA PLUMMER
Role CEO
Address 200 MIDDLE COUNTRY RD, STE 216, MIDDLE ISLAND, NY, 11953, USA
Government Business
Title PRIMARY POC
Name ANDREA PLUMMER
Role CEO
Address 200 MIDDLE COUNTRY RD, STE 216, MIDDLE ISLAND, NY, 11953, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GREY HILL LLC DOS Process Agent 40 WALL ST., FL. 28, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-08-29 2024-12-09 Address 40 WALL ST., FL. 28, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209003512 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
231128010152 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
190829010106 2019-08-29 ARTICLES OF ORGANIZATION 2019-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8543027809 2020-06-05 0235 PPP 200 Middle Country Rd Ste 216, MIDDLE ISLAND, NY, 11953-2520
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21650
Loan Approval Amount (current) 21650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIDDLE ISLAND, SUFFOLK, NY, 11953-2520
Project Congressional District NY-01
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21850.86
Forgiveness Paid Date 2021-05-11
1169748708 2021-03-26 0235 PPS 200 Middle Country Rd Ste 216, Middle Island, NY, 11953-2520
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-2520
Project Congressional District NY-01
Number of Employees 1
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State