Search icon

THE GREENBERG GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE GREENBERG GROUP, INC. DOS Process Agent 1200 WEST BROADWAY, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
STEVEN GREENBERG Chief Executive Officer 1200 WEST BROADWAY, HEWLETT, NY, United States, 11557

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345187090 0214700 2021-03-08 1200 WEST BROADWAY, HEWLETT, NY, 11557
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-03-12
Case Closed 2021-11-08

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44066.28
Forgiveness Paid Date 2021-06-22
7846589002 2021-05-26 0235 PPS 1200 W Broadway, Hewlett, NY, 11557-1913
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62499
Loan Approval Amount (current) 43583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1913
Project Congressional District NY-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43765.69
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State