Search icon

GREENFIELD METALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENFIELD METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1987 (38 years ago)
Entity Number: 1144261
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 60 CROSSWAYS EAST, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MEMOLI Chief Executive Officer 60 CROSSWAYS EAST, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 CROSSWAYS EAST, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112844496
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 60 CROSSWAYS EAST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-22 2025-06-10 Address 60 CROSSWAYS EAST, BOHEMIA, NY, 11716, 1203, USA (Type of address: Service of Process)
2007-02-13 2025-06-10 Address 60 CROSSWAYS EAST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-03-22 2011-03-22 Address 60 CROSSWAY E, BOHEMIA, NY, 11716, 1203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250610001937 2025-06-10 BIENNIAL STATEMENT 2025-06-10
210217060285 2021-02-17 BIENNIAL STATEMENT 2021-02-01
170217006106 2017-02-17 BIENNIAL STATEMENT 2017-02-01
150220006111 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130215006203 2013-02-15 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
148167.00
Total Face Value Of Loan:
148167.00
Date:
2020-04-14
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:
140343.00
Total Face Value Of Loan:
140343.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148167
Current Approval Amount:
148167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149385.1
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140343
Current Approval Amount:
140343
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141733.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State