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 2024-10-11 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
2024-09-04 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
2024-07-12 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-31 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
920520000464 1992-05-20 CERTIFICATE OF CHANGE 1992-05-20
B247282-3 1985-07-12 CERTIFICATE OF INCORPORATION 1985-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-08 No data 3030 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310879614 0215000 2007-03-22 130 E 75TH STREET, NEW YORK, NY, 10021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-03-22
Emphasis L: FALL, L: GUTREH
Case Closed 2007-03-22

Related Activity

Type Referral
Activity Nr 202647327
Safety Yes
307606921 0215600 2006-01-09 35-50-51-11-31 85TH STREET, JACKSON HEIGHTS, NY, 11372
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-12
Case Closed 2007-02-20

Related Activity

Type Complaint
Activity Nr 203828306
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Current Penalty 968.0
Initial Penalty 1250.0
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Current Penalty 969.0
Initial Penalty 1000.0
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Current Penalty 969.0
Initial Penalty 1250.0
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Current Penalty 969.0
Initial Penalty 1250.0
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-04-21
Abatement Due Date 2006-05-03
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001A
Citaton Type Willful
Standard Cited 19101001 J02 III
Issuance Date 2006-04-21
Abatement Due Date 2006-05-17
Current Penalty 6000.0
Initial Penalty 10000.0
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001B
Citaton Type Willful
Standard Cited 19101001 J02 V
Issuance Date 2006-04-21
Abatement Due Date 2006-05-17
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 4
Nr Exposed 7
Gravity 03
Citation ID 02001C
Citaton Type Willful
Standard Cited 19101001 J04 I
Issuance Date 2006-04-21
Abatement Due Date 2006-05-17
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 4
Nr Exposed 7
Gravity 03
Citation ID 02001D
Citaton Type Willful
Standard Cited 19101001 J07 IV
Issuance Date 2006-04-21
Abatement Due Date 2006-05-17
Contest Date 2006-04-25
Final Order 2007-02-28
Nr Instances 5
Nr Exposed 7
Gravity 03
Citation ID 02002A
Citaton Type Willful
Standard Cited 19101001 K01
Issuance Date 2006-04-21
Abatement Due Date 2006-05-17
Current Penalty 6000.0
Initial Penalty 10000.0
Final Order 2007-02-28
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02002B
Citaton Type Willful
Standard Cited 19101001 K08
Issuance Date 2006-04-21
Abatement Due Date 2006-05-17
Final Order 2007-02-28
Nr Instances 4
Nr Exposed 7
Gravity 03
307026468 0215000 2004-06-02 163 E 81 STREET, NEW YORK, NY, 10028
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-07-21
Case Closed 2004-10-21

Related Activity

Type Complaint
Activity Nr 204920607
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-08-03
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 D02
Issuance Date 2004-08-03
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2004-08-03
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101001 J07 IV
Issuance Date 2004-08-03
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-03
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-08-03
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-08-03
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9430997206 2020-04-28 0202 PPP 30-30 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2205450
Loan Approval Amount (current) 2205450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 135
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2235419.95
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State