Search icon

GREENPOINT SCRAP METAL, INC.

Company Details

Name: GREENPOINT SCRAP METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1993 (32 years ago)
Entity Number: 1757231
ZIP code: 07751
County: Richmond
Place of Formation: New York
Principal Address: 304 GREENPOINT AVE, BROOKLYN, NY, United States, 11222
Address: 122 ROLLING HILL DR, MORGANVILLE, NJ, United States, 07751

Contact Details

Phone +1 718-389-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENPOINT SCRAP METAL, INC. DOS Process Agent 122 ROLLING HILL DR, MORGANVILLE, NJ, United States, 07751

Chief Executive Officer

Name Role Address
LOUIS FELD Chief Executive Officer 304 GREENPOINT AVE, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113177591
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0906970-DCA Active Business 2002-08-06 2024-06-30

History

Start date End date Type Value
1995-10-17 2001-08-30 Address ALAN FRIEDMAN, 304 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-10-17 2020-03-05 Address 304 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-09-16 1995-10-17 Address 20 PURDUE COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060621 2020-03-05 BIENNIAL STATEMENT 2019-09-01
170912006107 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150901006611 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130913006157 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110921002753 2011-09-21 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629435 RENEWAL INVOICED 2023-04-13 75 Scrap Metal Processor Renewal Fee
3436791 RENEWAL INVOICED 2022-04-08 75 Scrap Metal Processor Renewal Fee
3321423 RENEWAL INVOICED 2021-04-28 75 Scrap Metal Processor Renewal Fee
3182340 RENEWAL INVOICED 2020-06-15 75 Scrap Metal Processor Renewal Fee
3017595 RENEWAL INVOICED 2019-04-12 75 Scrap Metal Processor Renewal Fee
2783126 SL VIO INVOICED 2018-04-30 350 SL - Sick Leave Violation
2776958 RENEWAL INVOICED 2018-04-17 75 Scrap Metal Processor Renewal Fee
2619015 RENEWAL INVOICED 2017-06-01 75 Scrap Metal Processor Renewal Fee
2349249 RENEWAL INVOICED 2016-05-19 75 Scrap Metal Processor Renewal Fee
2121772 RENEWAL INVOICED 2015-07-07 75 Scrap Metal Processor Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89810.00
Total Face Value Of Loan:
89810.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89810
Current Approval Amount:
89810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90890.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State