Search icon

GREYSTONE VALUATION GROUP, INC.

Company Details

Name: GREYSTONE VALUATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1996 (29 years ago)
Entity Number: 1989665
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 444 OLD POST RD, STE 44D, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MORIN Chief Executive Officer 444 OLD POST RD, STE 448D, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
ROBERT MORIN DOS Process Agent 444 OLD POST RD, STE 44D, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2000-02-09 2010-04-26 Address 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2000-02-09 2010-04-26 Address 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2000-02-09 2010-04-26 Address 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1998-02-11 2000-02-09 Address 30 APPLEBY DR, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1998-02-11 2000-02-09 Address 30 APPLEBY DR, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1998-02-11 2000-02-09 Address 30 APPLEBY DR, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1996-01-12 1998-02-11 Address 111 HAZELWOOD ROAD, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002151 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120215002416 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100426002083 2010-04-26 BIENNIAL STATEMENT 2010-01-01
080123003003 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060215002123 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040302002453 2004-03-02 BIENNIAL STATEMENT 2004-01-01
020129002555 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000209002239 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980211002389 1998-02-11 BIENNIAL STATEMENT 1998-01-01
960112000004 1996-01-12 CERTIFICATE OF INCORPORATION 1996-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4757398307 2021-01-23 0202 PPS 40 Village Grn Unit 658, Bedford, NY, 10506-7029
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-7029
Project Congressional District NY-17
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23352.09
Forgiveness Paid Date 2021-09-24
9073817406 2020-05-19 0202 PPP 444 Old Post Road Suite 448D, BEDFORD, NY, 10506
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23360.47
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State