Search icon

GRAYSON ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GRAYSON ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAYSON ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Sep 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S79481
FEI/EIN Number 06-0845658

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

Address: 2098 Imperial Circle, Naples, FL, 34110, US
Mail Address: 802 Villa Avenue, FAIRFIELD, CT, 06825, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIEK DOMINIC President PO BOX 320191, FAIRFIELD, CT, 06825
GRAYSON KATHERINE Director 79 TEMPLAR PLACE, OAKLAND, CA, 94618
GRAYSON KATHERINE Vice President 79 TEMPLAR PLACE, OAKLAND, CA, 94618
GRAYSON JILL Director 15 BERKELEY ROAD, WESTPORT, CT, 06880
GRAYSON JILL Vice President 15 BERKELEY ROAD, WESTPORT, CT, 06880
Griek Dominic Agent 2098 Imperial Circle, Naples, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-12 2098 Imperial Circle, Naples, FL 34110 -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 2098 Imperial Circle, Naples, FL 34110 -
REINSTATEMENT 2019-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 2098 Imperial Circle, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-02-22 Griek, Dominic -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
EVENT CONVERTED TO NOTES 1991-10-09 - -

Documents

Name Date
REINSTATEMENT 2021-02-12
REINSTATEMENT 2019-02-22
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774648502 2021-03-01 0455 PPP 2098 Imperial Cir, Naples, FL, 34110-1089
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5080
Loan Approval Amount (current) 5080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1089
Project Congressional District FL-19
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5129.39
Forgiveness Paid Date 2022-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State