Search icon

GRAYSON & ASSOCIATES, P.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRAYSON & ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2001
Business ALEI: 0696492
Annual report due: 16 Nov 2025
Business address: 175 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 175 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: ericgrayson@graysonlaw.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC GRAYSON Agent 175 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 175 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States +1 203-622-8100 ericgrayson@graysonlaw.com CT, 21 BISHOP DRIVE SOUTH, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
ERIC D. GRAYSON Officer 175 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 21 BISHOP DRIVE SOUTH, GREENWICH, CT, 06831, United States
ROGER GRAYSON Officer 1050 CT AVE, N.W., SUITE 700, WASHINGTON, DC, 20036, United States 1050 CT AVE, N.W., SUITE 700, WASHINGTON, DC, 20036, United States

History

Type Old value New value Date of change
Name change ERIC D. GRAYSON, P.C. GRAYSON & ASSOCIATES, P.C. 2001-11-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228887 2024-11-06 - Annual Report Annual Report -
BF-0011406034 2023-11-02 - Annual Report Annual Report -
BF-0010865582 2022-10-25 - Annual Report Annual Report -
BF-0009822444 2022-10-25 - Annual Report Annual Report -
0007216646 2021-03-10 - Annual Report Annual Report 2020
0006787600 2020-02-26 2020-02-26 Agent Resignation Agent Resignation -
0006787922 2020-02-26 - Annual Report Annual Report 2019
0006787909 2020-02-26 - Annual Report Annual Report 2018
0006787872 2020-02-26 - Annual Report Annual Report 2017
0005709305 2016-12-01 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339118503 2021-02-23 0156 PPS 175 W Putnam Ave Ste 2, Greenwich, CT, 06830-5247
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32472
Loan Approval Amount (current) 32472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5247
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32689.45
Forgiveness Paid Date 2021-10-29
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information