Search icon

RAY GAY SALES, INC.

Company Details

Name: RAY GAY SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1982 (43 years ago)
Entity Number: 777120
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 2880 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R GAJEWSKI Chief Executive Officer 2880 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2880 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1998-05-29 2006-05-23 Address 2880 GENESEE STREET, CHEEKTOWAGA, NY, 14225, 3199, USA (Type of address: Principal Executive Office)
1996-06-24 1998-05-29 Address 2880 GENESEE ST, CHEEKTOWAGA, NY, 14225, 3199, USA (Type of address: Principal Executive Office)
1996-06-24 1998-05-29 Address 2880 GENESEE ST, CHEEKTOWAGA, NY, 14225, 3199, USA (Type of address: Service of Process)
1995-02-09 1996-06-24 Address 2880 GENESEE ST., CHEEKTOWAGA, NY, 14225, 3199, USA (Type of address: Principal Executive Office)
1995-02-09 1998-05-29 Address 2880 GENESEE ST., CHEEKTOWAGA, NY, 14225, 3199, USA (Type of address: Chief Executive Officer)
1995-02-09 1996-06-24 Address 2880 GENESEE ST., CHEEKTOWAGA, NY, 14225, 3199, USA (Type of address: Service of Process)
1982-06-18 1995-02-09 Address 972 SYCAMORE ST., BUFFALO, NY, 14212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006430 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006340 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140710006754 2014-07-10 BIENNIAL STATEMENT 2014-06-01
120604006150 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100615002331 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080606002814 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003495 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040714002269 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020528002481 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000530002175 2000-05-30 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6820338303 2021-01-27 0296 PPS 2880 Genesee Steet, Cheektowaga, NY, 14225
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225
Project Congressional District NY-26
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75388.36
Forgiveness Paid Date 2021-08-06
5268167403 2020-05-12 0296 PPP 2880 Genesee Street, Buffalo, NY, 14225
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71600
Loan Approval Amount (current) 71600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 11
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65443.38
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1944532 Intrastate Non-Hazmat 2009-09-25 12000 2009 1 4 Private(Property)
Legal Name RAY GAY SALES INC
DBA Name -
Physical Address 2880 GENESEE ST, CHEEKTOWAGA, NY, 14225, US
Mailing Address 2880 GENESEE ST, CHEEKTOWAGA, NY, 14225, US
Phone (716) 894-4686
Fax (716) 894-4785
E-mail RGSCHUCK@ROADRUNNER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State