Search icon

GREENE-LEVIN-SNYDER LLC

Company Details

Name: GREENE-LEVIN-SNYDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 1997 (27 years ago)
Entity Number: 2203792
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 E. 58TH ST., 16TH FLOOR, NEW YORK, NY, United States, 10155

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENE-LEVIN-SNYDER LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 133979994 2023-06-12 GREENE-LEVIN-SNYDER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET 16TH FL, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing SUSAN KURZ SNYDER
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 133979994 2022-05-18 GREENE-LEVIN-SNYDER LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET 16TH FL, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 133979994 2021-07-16 GREENE-LEVIN-SNYDER LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET 16TH FL, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 133979994 2020-07-21 GREENE-LEVIN-SNYDER LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET 16TH FL, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401 K PROFIT SHARING PLAN TRUST 2018 133979994 2019-06-19 GREENE-LEVIN-SNYDER LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET, 16TH FL, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401 K PROFIT SHARING PLAN TRUST 2017 133979994 2018-05-30 GREENE-LEVIN-SNYDER LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET 16TH FL, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401 K PROFIT SHARING PLAN TRUST 2016 133979994 2017-06-20 GREENE-LEVIN-SNYDER LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET 16TH FL, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401 K PROFIT SHARING PLAN TRUST 2015 133979994 2016-07-06 GREENE-LEVIN-SNYDER LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET, 16TH FL., NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401 K PROFIT SHARING PLAN TRUST 2014 133979994 2015-06-08 GREENE-LEVIN-SNYDER LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET, 16TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing SUSAN KURZ SNYDER
GREENE-LEVIN-SNYDER LLC 401 K PROFIT SHARING PLAN TRUST 2013 133979994 2014-07-07 GREENE-LEVIN-SNYDER LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2127525200
Plan sponsor’s address 150 EAST 58TH STREET 16TH FL, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing SUSAN KURZ SNYDER

DOS Process Agent

Name Role Address
GREENE-LEVI-SNYDER LLC DOS Process Agent 150 E. 58TH ST., 16TH FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2000-02-01 2023-12-04 Address 150 E. 58TH ST., 16TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1997-12-01 2000-02-01 Address 245 E. 72ND STREET, APT. 17A, NEW YORK, NY, 10021, 4522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003048 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211213003429 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191209060558 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171218006051 2017-12-18 BIENNIAL STATEMENT 2017-12-01
131211006533 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120111003250 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091224002345 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071224002469 2007-12-24 BIENNIAL STATEMENT 2007-12-01
051214002137 2005-12-14 BIENNIAL STATEMENT 2005-12-01
031209002220 2003-12-09 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5209368302 2021-01-25 0202 PPS 150 E 58th St Fl 16, New York, NY, 10155-0002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281500
Loan Approval Amount (current) 281500
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 New York, NEW YORK, NY, 10155-0002
Project Congressional District NY-12
Number of Employees 15
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 283806.74
Forgiveness Paid Date 2021-11-24
7140137710 2020-05-01 0202 PPP 150 E. 58th Street FL 16, New York, NY, 10155
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281500
Loan Approval Amount (current) 281500
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 New York, NEW YORK, NY, 10155-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 284158.61
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State