Search icon

GREINER-MALTZ COMPANY OF NEW YORK, INC.

Company Details

Name: GREINER-MALTZ COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457230
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 24-09 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-09 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOHN MALTZ Chief Executive Officer 24-09 38TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type End date
30AG0950380 ASSOCIATE BROKER 2024-11-02
30AL0974447 ASSOCIATE BROKER 2025-05-04
10301208662 ASSOCIATE BROKER 2025-05-06

History

Start date End date Type Value
2022-05-05 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2017-02-15 2017-02-22 Address 24-08 38TH AVENUE, LONG ISLAND CITY, NY, 11101, 3512, USA (Type of address: Service of Process)
2017-01-25 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2012-08-31 2017-02-15 Address 24-09 38TH AVENUE, LONG ISLAND CITY, NY, 11101, 3512, USA (Type of address: Service of Process)
2002-01-18 2017-01-19 Address 42-12 28TH ST, LONG ISLAND CITY, NY, 11101, 4119, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210126060596 2021-01-26 BIENNIAL STATEMENT 2020-01-01
190208060225 2019-02-08 BIENNIAL STATEMENT 2018-01-01
170222000719 2017-02-22 CERTIFICATE OF CHANGE 2017-02-22
170215000700 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
170125000177 2017-01-25 CERTIFICATE OF AMENDMENT 2017-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
148895.00
Total Face Value Of Loan:
148895.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
189272.00
Total Face Value Of Loan:
189272.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189272
Current Approval Amount:
189272
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193187.83
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148895
Current Approval Amount:
148895
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150386.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State