Name: | THE GREENBERG GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1987 (38 years ago) |
Entity Number: | 1158997 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1200 WEST BROADWAY, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE GREENBERG GROUP, INC. | DOS Process Agent | 1200 WEST BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
STEVEN GREENBERG | Chief Executive Officer | 1200 WEST BROADWAY, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, 1913, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2024-07-03 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, 1913, USA (Type of address: Service of Process) |
1993-02-23 | 2024-07-03 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, 1913, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2021-04-05 | Address | 1200 WEST BROADWAY, HEWLETT, NY, 11557, 1913, USA (Type of address: Service of Process) |
1987-04-01 | 1993-02-23 | Address | 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-04-01 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002097 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
210405061618 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
130416006432 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110713002205 | 2011-07-13 | BIENNIAL STATEMENT | 2011-04-01 |
090728002458 | 2009-07-28 | BIENNIAL STATEMENT | 2009-04-01 |
070522002506 | 2007-05-22 | BIENNIAL STATEMENT | 2007-04-01 |
050602002783 | 2005-06-02 | BIENNIAL STATEMENT | 2005-04-01 |
030414002253 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010504002232 | 2001-05-04 | BIENNIAL STATEMENT | 2001-04-01 |
990412002485 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345187090 | 0214700 | 2021-03-08 | 1200 WEST BROADWAY, HEWLETT, NY, 11557 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1733076 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2021-08-03 |
Abatement Due Date | 2021-08-20 |
Current Penalty | 2500.0 |
Initial Penalty | 4096.0 |
Final Order | 2021-09-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were working in close proximity to each other and were exposed to SARS-CoV-2, the virus that causes COVID-19: a) 1200 West Broadway, Hewlett, New York 11557, worksite, suite three: On or about February 5, 2021, and continuing thereafter, the employer did not develop and implement timely and effective measures to mitigate the spread of SARS-CoV-2, the virus that causes Coronavirus Disease 2019 (COVID-19). The employer entered the worksite in person approximately five days after developing signs and symptoms, and testing positive for, SARS-CoV-2. The employer required employees to work in the worksite and did not quarantine for ten days before entering the worksite and exposing employees to SARS-CoV-2. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1898627809 | 2020-05-22 | 0235 | PPP | 1200 W. Broadway, Hewlett, NY, 11557 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7846589002 | 2021-05-26 | 0235 | PPS | 1200 W Broadway, Hewlett, NY, 11557-1913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State