Search icon

GREENTREE INVESTMENTS, LTD.

Company Details

Name: GREENTREE INVESTMENTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1993 (32 years ago)
Entity Number: 1742401
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 101 WEST 12TH STREET / PH-H, NEW YORK, NY, United States, 10011
Principal Address: DANIEL A GREENBAUM, 101 WEST 12TH STREET / PH-H, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 12TH STREET / PH-H, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANIEL A GREENBAUM Chief Executive Officer 101 WEST 12TH STREET / PH-H, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-07-03 2011-07-21 Address DANIEL A GREENBAUM, 101 WEST 12TH ST, STE PH-H, NEW YORK, NY, 10011, 8141, USA (Type of address: Principal Executive Office)
2009-07-03 2011-07-21 Address 101 WEST 12TH ST, STE PH-H, NEW YORK, NY, 10011, 8141, USA (Type of address: Chief Executive Officer)
2009-07-03 2011-07-21 Address 101 WEST 12TH ST, STE PH-H, NEW YORK, NY, 10011, 8141, USA (Type of address: Service of Process)
1995-12-12 2009-07-03 Address 101 WEST 12TH ST, NEW YORK, NY, 10011, 8141, USA (Type of address: Chief Executive Officer)
1995-12-12 2009-07-03 Address 101 WEST 12TH ST, NEW YORK, NY, 10011, 8141, USA (Type of address: Service of Process)
1995-12-12 2009-07-03 Address DANIEL A GREENBAUM, 101 WEST 12TH ST, NEW YORK, NY, 10011, 8141, USA (Type of address: Principal Executive Office)
1993-07-19 1995-12-12 Address 101 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060779 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006792 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150707006134 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130705006447 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110721002212 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090703002089 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070801002333 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050929002139 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030626002289 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010720002424 2001-07-20 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177277702 2020-05-01 0202 PPP 101 W 12TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17962
Loan Approval Amount (current) 17962
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, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523910
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 18122.87
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State