Search icon

GREYSTONE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREYSTONE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1968 (57 years ago)
Entity Number: 223599
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 30 VESEY ST / SUITE 1700, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREYSTONE MANAGEMENT CORP. DOS Process Agent 30 VESEY ST / SUITE 1700, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
ANNE GOLDRACH Chief Executive Officer 30 VESEY ST, SUITE 1700, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
112156590
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type End date
10311204015 CORPORATE BROKER 2025-06-04
10991213266 REAL ESTATE PRINCIPAL OFFICE No data
10401383610 REAL ESTATE SALESPERSON 2026-02-04

History

Start date End date Type Value
2024-05-01 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 30 VESEY ST, SUITE 1700, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-27 Address 30 VESEY ST, SUITE 1700, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501038193 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230327002685 2023-03-27 BIENNIAL STATEMENT 2022-05-01
210610060489 2021-06-10 BIENNIAL STATEMENT 2020-05-01
200703060491 2020-07-03 BIENNIAL STATEMENT 2020-05-01
180622006096 2018-06-22 BIENNIAL STATEMENT 2018-05-01

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:
374397.00
Total Face Value Of Loan:
374397.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$374,397
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$377,074.19
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $374,397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State