Search icon

GREENTREE COUNTRY CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENTREE COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427661
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805
Principal Address: 538 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
CHRISTINA GRAMMAS Chief Executive Officer 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805

Form 5500 Series

Employer Identification Number (EIN):
133533701
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-18 2016-03-01 Address 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2006-03-23 2012-04-18 Address GREENTREE COUNTRY CLUB INC, 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1995-06-07 2006-03-23 Address 538 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200421060028 2020-04-21 BIENNIAL STATEMENT 2020-03-01
180305007186 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006367 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006228 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120418002494 2012-04-18 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10100.00
Total Face Value Of Loan:
10100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State