Search icon

GREENBAUM-MANN INC.

Company Details

Name: GREENBAUM-MANN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177065
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 425 EAST 79 ST, 14-G, NEW YORK, NY, United States, 10075
Principal Address: 525 EAST 82 ST, #6-B, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENBAUM-MANN INC. DOS Process Agent 425 EAST 79 ST, 14-G, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
LORI GREENBAUM MANN Chief Executive Officer 425 EAST 79STREET, 14-G, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2005-09-09 2017-09-05 Address 122 EAST 55TH ST, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-09-09 2017-09-05 Address 122 EAST 55TH ST, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-09-23 2017-09-05 Address 122 E. 55TH STREET, 4TH FLR., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-23 2005-09-09 Address 425 E. 79TH STREET, #14-G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-09-04 2005-09-09 Address 425 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061773 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905007323 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006639 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007258 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110920002798 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

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:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4553.5

Date of last update: 31 Mar 2025

Sources: New York Secretary of State