Search icon

GRAMERCY TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: GRAMERCY TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F18000004516
FEI/EIN Number 813795562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1711 SW 14th Ter, MIAMI, FL, 33145, US
Mail Address: 1711 SW 14th Ter, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NUCCI ALEX Chairman 1711 SW 14th Ter, MIAMI, FL, 33145
NUCCI ALEX President 1711 SW 14th Ter, MIAMI, FL, 33145
NUCCI ALEX Treasurer 1711 SW 14th Ter, MIAMI, FL, 33145
CARR BARRY Secretary 1711 SW 14th Ter, MIAMI, FL, 33145
INCORPORATING SERVICES, LTD., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139257 BLANKET.AI ACTIVE 2020-10-28 2025-12-31 - 150 SUNRISE DR, 4C, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 1711 SW 14th Ter, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-05-02 1711 SW 14th Ter, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 1711 SW 14th Ter, MIAMI, FL 33145 -

Documents

Name Date
Reg. Agent Resignation 2024-06-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-20
Foreign Profit 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500067103 2020-04-14 0455 PPP 78 SW 7th St, Miami, FL, 33130
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124980
Loan Approval Amount (current) 124980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126701.95
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State