Search icon

GREENPOINT INDUSTRIAL CENTER, INC.

Company Details

Name: GREENPOINT INDUSTRIAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1994 (31 years ago)
Entity Number: 1864964
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 250 GREENPOINT AVE 4TH FLOOR, BROOKLYN, NY, United States, 11222
Principal Address: 250 GREENPOINT AVE 4TH FLR, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 4020

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O QRST PROPERTIES LLC DOS Process Agent 250 GREENPOINT AVE 4TH FLOOR, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MORTY J. YASHAR, PRES. Chief Executive Officer 250 GREENPOINT AVE 4TH FLR, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2014-11-10 2021-03-18 Address 250 GREENPOINT AVENUE, 4TH FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-06-15 2014-11-10 Address 250 GREENPOINT AVENUE, 4TH FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2004-05-20 2010-06-15 Address ATTN GARY LYMAN ESQ, 800 THIRD AVE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-02 2004-05-20 Address 405 PARK AVENUE, STE. 1703, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-02 2010-11-19 Address 236 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210318060505 2021-03-18 BIENNIAL STATEMENT 2020-11-01
161101007083 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006868 2014-11-10 BIENNIAL STATEMENT 2014-11-01
140207000577 2014-02-07 CERTIFICATE OF AMENDMENT 2014-02-07
121127002353 2012-11-27 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
98000.00
Total Face Value Of Loan:
98000.00
Date:
2020-04-28
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:
98000.00
Total Face Value Of Loan:
98000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98000
Current Approval Amount:
98000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
98778.63
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98000
Current Approval Amount:
98000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98553.1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State