Search icon

S. GREENBAUM MONUMENTS INC.

Company Details

Name: S. GREENBAUM MONUMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1965 (60 years ago)
Entity Number: 182814
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4509 14TH AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 1242 47TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIEZER GREENBAUM DOS Process Agent 4509 14TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MEYER C. GREENBAUM Chief Executive Officer 1242 47TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1993-04-28 2018-06-05 Address 4509 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1965-01-04 1993-04-28 Address 4509 14TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605000617 2018-06-05 CERTIFICATE OF AMENDMENT 2018-06-05
070119002551 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050204002706 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030103002688 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010119002284 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990209002046 1999-02-09 BIENNIAL STATEMENT 1999-01-01
970324002309 1997-03-24 BIENNIAL STATEMENT 1997-01-01
940201002753 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930428002128 1993-04-28 BIENNIAL STATEMENT 1993-01-01
C190738-2 1992-07-27 ASSUMED NAME CORP INITIAL FILING 1992-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-05 No data 4509 14TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8242057400 2020-05-18 0202 PPP 4509 14th Avenue, BROOKLYN, NY, 11219
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22997.45
Forgiveness Paid Date 2021-06-22
8301558405 2021-02-13 0202 PPS 4509 14th Ave, Brooklyn, NY, 11219-2107
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22750
Loan Approval Amount (current) 22750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2107
Project Congressional District NY-09
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22984.98
Forgiveness Paid Date 2022-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State