Search icon

GREENBERG EDUCATIONAL GROUP, INC.

Company Details

Name: GREENBERG EDUCATIONAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1991 (34 years ago)
Entity Number: 1565260
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 70 RIVERSIDE DRIVE, APT. 5F, NEW YORK, NY, United States, 10024
Principal Address: 320 CENTRAL PARK WEST, SUITE 7D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC GREENBERG Chief Executive Officer 320 CENTRAL PARK WEST, SUITE 7D, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 RIVERSIDE DRIVE, APT. 5F, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1993-09-14 2007-06-08 Address 320 CENTRAL PARK WEST, SUITE 7D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1991-07-31 1993-09-14 Address 465 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070608000982 2007-06-08 CERTIFICATE OF CHANGE 2007-06-08
010808002601 2001-08-08 BIENNIAL STATEMENT 2001-07-01
990827002264 1999-08-27 BIENNIAL STATEMENT 1999-07-01
970814002328 1997-08-14 BIENNIAL STATEMENT 1997-07-01
930914002535 1993-09-14 BIENNIAL STATEMENT 1993-07-01
910925000003 1991-09-25 CERTIFICATE OF AMENDMENT 1991-09-25
910731000085 1991-07-31 CERTIFICATE OF INCORPORATION 1991-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523358604 2021-03-13 0202 PPS 219 W 81st St Apt 5A, New York, NY, 10024-5831
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53730
Loan Approval Amount (current) 53730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-5831
Project Congressional District NY-12
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54429.15
Forgiveness Paid Date 2022-07-08
9507827309 2020-05-02 0202 PPP 219 WEST 81 STREET APARTMENT 5A, NEW YORK, NY, 10024
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86875
Loan Approval Amount (current) 86875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54420.37
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State