Search icon

GREENE STREET STUDIO, INC.

Company Details

Name: GREENE STREET STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266567
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 66 GREENE ST. 2ND FL., #1910, NEW YORK, NY, United States, 10012
Principal Address: 66 GREENE STREET, FLOOR 2, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH LESSEN Chief Executive Officer 66 GREENE STREET, 2ND FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
DEBORAH LESSEN PILATES LLC DOS Process Agent 66 GREENE ST. 2ND FL., #1910, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-06-02 2018-06-05 Address 14 PENN PLAZA, #1910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2012-06-06 2016-06-02 Address 14 PENN PLAZA, #1910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2010-06-14 2018-06-05 Address 66 GREENE STREET, NEW YORK, NY, 10012, 4301, USA (Type of address: Principal Executive Office)
2004-07-07 2012-06-06 Address 14 PENN PLAZA, #1910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2000-06-29 2010-06-14 Address 66 GREENE STREET, NEW YORK, NY, 10012, 4301, USA (Type of address: Principal Executive Office)
2000-06-29 2008-06-16 Address 66 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012, 4301, USA (Type of address: Chief Executive Officer)
1998-06-05 2004-07-07 Address 26 WEST 76TH STREET, #1R, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060397 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180605006342 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006994 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602007348 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120606006827 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100614002282 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080616002188 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060524003253 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040707002223 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020603002785 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1577998701 2021-03-27 0202 PPS 66 Greene St Apt 2, New York, NY, 10012-4675
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11568.44
Loan Approval Amount (current) 11568.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10012-4675
Project Congressional District NY-10
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11662.89
Forgiveness Paid Date 2022-01-21
6344497307 2020-04-30 0202 PPP 66 Greene Street floor 2, New York, NY, 10012
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12568.44
Loan Approval Amount (current) 12568.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12687.93
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State