Search icon

C. W. GREENE INC.

Company Details

Name: C. W. GREENE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1956 (69 years ago)
Entity Number: 2396217
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 247 WEST 30TH ST,, SUITE 6R, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C.W. GREENE, INC. 401(K) PLAN 2023 135651091 2024-02-20 C.W. GREENE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 2122670440
Plan sponsor’s address 247 WEST 30TH STREET - SUITE 6R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-02-20
Name of individual signing EDWARD CLOVER
C.W. GREENE, INC. 401(K) PLAN 2022 135651091 2023-05-23 C.W. GREENE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 2122670440
Plan sponsor’s address 247 WEST 30TH STREET - SUITE 6R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing EDWARD CLOVER
C.W. GREENE, INC. 401(K) PLAN 2021 135651091 2022-10-03 C.W. GREENE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 2122670440
Plan sponsor’s address 247 WEST 30TH STREET - SUITE 6R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing EDWARD CLOVER
C.W. GREENE, INC. 401(K) PLAN 2020 135651091 2021-03-03 C.W. GREENE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 2122670440
Plan sponsor’s address 247 WEST 30TH STREET - SUITE 6R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-03-03
Name of individual signing EDWARD CLOVER
C.W. GREENE, INC. 401(K) PLAN 2019 135651091 2020-06-15 C.W. GREENE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 2122670440
Plan sponsor’s address 247 WEST 30TH STREET - SUITE 6R, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing EDWARD CLOVER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 WEST 30TH ST,, SUITE 6R, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EDWARD CLOVER Chief Executive Officer 247 WEST 30TH ST,, SUITE 6R, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-31 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-17 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-25 2022-05-03 Address 247 WEST 30TH ST,, SUITE 6R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503000398 2022-05-03 BIENNIAL STATEMENT 2022-05-03
190325002032 2019-03-25 BIENNIAL STATEMENT 2018-07-01
021220000299 2002-12-20 CERTIFICATE OF MERGER 2002-12-31
25168-6 1956-07-09 CERTIFICATE OF INCORPORATION 1956-07-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSBP1009P26752 2009-06-22 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSBP1009P26752_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title ELECTRICAL WORK
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient C W GREENE INC
UEI J9FZW7RYWLR1
Legacy DUNS 012046223
Recipient Address UNITED STATES, 111 JOHN ST STE 200, NEW YORK, 100383128
PO AWARD HSBP1109P26091 2009-04-14 2009-04-20 2009-04-20
Unique Award Key CONT_AWD_HSBP1109P26091_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title ELECTRICAL WORK
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient C W GREENE INC
UEI J9FZW7RYWLR1
Legacy DUNS 012046223
Recipient Address UNITED STATES, 111 JOHN ST STE 200, NEW YORK, 100383128
PO AWARD GS02P10PKP0006 2009-11-25 2010-01-07 2010-01-07
Unique Award Key CONT_AWD_GS02P10PKP0006_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title UPGRADE ELECTRICAL DATA DROPS IN THE US CENSUS BUREAU LOCATED AT 330 W. 34TH STREET, NYC...
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient C W GREENE INC
UEI J9FZW7RYWLR1
Legacy DUNS 012046223
Recipient Address UNITED STATES, 111 JOHN ST STE 200, NEW YORK, 100383128

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2251228306 2021-01-20 0202 PPS 247 W 30th St Ste 6R, New York, NY, 10001-2824
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523205
Loan Approval Amount (current) 523205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-2824
Project Congressional District NY-12
Number of Employees 31
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80189
Originating Lender Name Columbia Bank
Originating Lender Address FAIR LAWN, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 530372.19
Forgiveness Paid Date 2022-06-07
7556507010 2020-04-07 0202 PPP 247 W 30TH ST, NEW YORK, NY, 10001-0018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523202
Loan Approval Amount (current) 523202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0018
Project Congressional District NY-12
Number of Employees 36
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80189
Originating Lender Name Columbia Bank
Originating Lender Address FAIR LAWN, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 530397.82
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State