Search icon

GRARYN, INC.

Company Details

Entity Name: GRARYN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 2017 (7 years ago)
Document Number: P17000073752
FEI/EIN Number 82-2685435
Address: 2351 Crystal Dr. #103, Fort Myers, FL 33919
Mail Address: 42 Ladd St. #321, East Greenwich, RI 02818
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

Director

Name Role Address
JOHN SCHARES OLINGER Director 96 Carnegie Abbey LN, PORTSMOUTH, RI 02871

President

Name Role Address
JOHN SCHARES OLINGER President 96 Carnegie Abbey LN, PORTSMOUTH, RI 02871

Secretary

Name Role Address
JOHN SCHARES OLINGER Secretary 96 Carnegie Abbey LN, PORTSMOUTH, RI 02871

Treasurer

Name Role Address
JOHN SCHARES OLINGER Treasurer 96 Carnegie Abbey LN, PORTSMOUTH, RI 02871

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105081 AOT GLOBAL EXPIRED 2017-09-21 2022-12-31 No data 378 VANDERBILT LANE, PORTSMOUTH, RI, 02871
G17000105083 ALL OCCASION TRANSPORTATION EXPIRED 2017-09-21 2022-12-31 No data 378 VANDERBILT LANE, PORTSMOUTH, RI, 02871
G17000105088 AMERICAN COMFORT LIMOUSINE EXPIRED 2017-09-21 2022-12-31 No data 378 VANDERBILT LANE, PORTSMOUTH, RI, 02871
G17000105086 ROCKSTAR LIMO EXPIRED 2017-09-21 2022-12-31 No data 378 VANDERBILT LANE, PORTSMOUTH, RI, 02871
G17000105089 SUNCOAST TRANSPORTATION EXPIRED 2017-09-21 2022-12-31 No data 378 VANDERBILT LANE, PORTSOUTH, RI, 02871

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 Corporate Legal Solutions No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 2351 Crystal Dr. #103, Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2022-04-18 2351 Crystal Dr. #103, Fort Myers, FL 33919 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000099042 TERMINATED 1000000979758 COLLIER 2024-02-12 2044-02-21 $ 2,421.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000076180 TERMINATED 1000000977171 COLLIER 2024-01-30 2044-02-07 $ 5,629.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-12
Domestic Profit 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101257709 2020-05-01 0455 PPP 4084 ARNOLD AVE STE 1, NAPLES, FL, 34104-3332
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55087
Loan Approval Amount (current) 55087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34104-3332
Project Congressional District FL-19
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55831.05
Forgiveness Paid Date 2021-09-10
3191178404 2021-02-04 0455 PPS 4084 Arnold Ave Ste 1, Naples, FL, 34104-3332
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54646.67
Loan Approval Amount (current) 54646.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-3332
Project Congressional District FL-19
Number of Employees 7
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55187.06
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State