Search icon

CHARLES H. GREENTHAL MANAGEMENT CORP.

Company Details

Name: CHARLES H. GREENTHAL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1985 (40 years ago)
Entity Number: 1011612
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5th avenue, suite 5319, attention: barry albano, NEW YORK, NY, United States, 10118
Principal Address: 551 FIFTH AVENUE, SUITE 500, New York, NY, United States, 10176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
shandling & landsman llp DOS Process Agent 350 5th avenue, suite 5319, attention: barry albano, NEW YORK, NY, United States, 10118

Agent

Name Role Address
barry albano Agent shandling & landsman llp, 350 5th avenue, suite 5319, NEW YORK, NY, 10118

Chief Executive Officer

Name Role Address
JONATHAN WEST Chief Executive Officer 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10176

History

Start date End date Type Value
2024-10-11 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240524000551 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
220321002629 2022-03-21 BIENNIAL STATEMENT 2021-07-01
190528001141 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
100315000925 2010-03-15 CERTIFICATE OF CHANGE 2010-03-15
090720000441 2009-07-20 CERTIFICATE OF CHANGE 2009-07-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2205450.00
Total Face Value Of Loan:
2205450.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-22
Type:
Referral
Address:
130 E 75TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-09
Type:
Complaint
Address:
35-50-51-11-31 85TH STREET, JACKSON HEIGHTS, NY, 11372
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-06-02
Type:
Complaint
Address:
163 E 81 STREET, NEW YORK, NY, 10028
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2205450
Current Approval Amount:
2205450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2235419.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State