Search icon

GREENAN BUSINESS PRODUCTS, INC.

Company Details

Name: GREENAN BUSINESS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1988 (37 years ago)
Entity Number: 1232275
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 29 WEST 38TH ST, 4TH FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-391-4120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2023 132678958 2024-12-11 GREENAN BUSINESS PRODUCTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 2123914124
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2024-12-11
Name of individual signing LISA DORMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-11
Name of individual signing LISA DORMAN
Valid signature Filed with authorized/valid electronic signature
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2022 132678958 2023-03-17 GREENAN BUSINESS PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 2123914124
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing LISA DORMAN
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2021 132678958 2022-09-21 GREENAN BUSINESS PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 2123914124
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing LISA DORMAN
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2020 132678958 2021-04-08 GREENAN BUSINESS PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 2123914124
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing LISA DORMAN
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing LISA DORMAN
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2019 132678958 2020-07-20 GREENAN BUSINESS PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 2123914124
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing LISA DORMAN
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing LISA DORMAN
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2018 132678958 2019-07-18 GREENAN BUSINESS PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 2123914124
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MARGARET GREENAN
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing LISA DORMAN
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2017 132678958 2018-06-13 GREENAN BUSINESS PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 8456201801
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing LISA DORMAN
Role Employer/plan sponsor
Date 2018-06-13
Name of individual signing LISA DORMAN
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2016 132678958 2017-04-18 GREENAN BUSINESS PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 8456201801
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing LISA DORMAN
Role Employer/plan sponsor
Date 2017-04-18
Name of individual signing LISA DORMAN
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2015 132678958 2016-07-13 GREENAN BUSINESS PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 8456201801
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing LISA DORMAN
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing LISA DORMAN
GREENAN BUSINESS PRODUCTS, INC. 401(K) PLAN 2014 132678958 2015-05-12 GREENAN BUSINESS PRODUCTS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 561430
Sponsor’s telephone number 8456201801
Plan sponsor’s address 23 N MAIN ST, PEARL RIVER, NY, 109652318

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing LISA DORMAN
Role Employer/plan sponsor
Date 2015-05-12
Name of individual signing LISA DORMAN

DOS Process Agent

Name Role Address
STERN & LEVY, LLP DOS Process Agent 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TERRY GREENAN Chief Executive Officer 60 WEST 38T ST, 4TH FLR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1028342-DCA Inactive Business 2000-03-03 2018-12-31

History

Start date End date Type Value
2000-03-24 2008-03-04 Address 29 WEST 38TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-03-24 2008-03-04 Address 29 WEST 38TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-10-28 2000-03-24 Address 110 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-10-28 2000-03-24 Address 110 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-10-28 1999-07-15 Address 110 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-09-08 1993-10-28 Address LIBERTY BUILDING, ROUTE 9W, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1988-02-03 1993-09-08 Address 14 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080304002598 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060405002510 2006-04-05 BIENNIAL STATEMENT 2006-02-01
020321002753 2002-03-21 BIENNIAL STATEMENT 2002-02-01
000324002429 2000-03-24 BIENNIAL STATEMENT 2000-02-01
990715000101 1999-07-15 CERTIFICATE OF AMENDMENT 1999-07-15
990218000512 1999-02-18 ERRONEOUS ENTRY 1999-02-18
DP-1305708 1996-12-18 DISSOLUTION BY PROCLAMATION 1996-12-18
940228002264 1994-02-28 BIENNIAL STATEMENT 1994-02-01
931028002758 1993-10-28 BIENNIAL STATEMENT 1993-02-01
930908000077 1993-09-08 CERTIFICATE OF AMENDMENT 1993-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-28 No data 10 E 38TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2492166 RENEWAL INVOICED 2016-11-17 340 Electronics Store Renewal
1875727 RENEWAL INVOICED 2014-11-07 340 Electronics Store Renewal
379312 RENEWAL INVOICED 2012-10-25 340 Electronics Store Renewal
379313 RENEWAL INVOICED 2010-11-15 340 Electronics Store Renewal
379314 RENEWAL INVOICED 2008-10-22 340 Electronics Store Renewal
379315 RENEWAL INVOICED 2006-10-19 340 Electronics Store Renewal
379316 RENEWAL INVOICED 2004-12-09 340 Electronics Store Renewal
379317 RENEWAL INVOICED 2002-11-18 340 Electronics Store Renewal
379318 RENEWAL INVOICED 2000-12-27 340 Electronics Store Renewal
379311 LICENSE INVOICED 2000-03-09 340 Electronic Store License Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State