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
10301222004 ASSOCIATE BROKER 2024-12-18
30LE0942160 ASSOCIATE BROKER 2025-12-31
31MA1017106 CORPORATE BROKER 2026-02-27
10301220360 ASSOCIATE BROKER 2025-08-11
10301208896 ASSOCIATE BROKER 2025-06-30
109928778 REAL ESTATE PRINCIPAL OFFICE No data
10401271033 REAL ESTATE SALESPERSON 2025-11-15

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)
2002-01-18 2017-01-19 Address 334 WEST 86TH ST APT 8A, NEW YORK, NY, 10024, 3106, USA (Type of address: Chief Executive Officer)
2002-01-18 2012-08-31 Address 334 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2000-01-04 2002-01-18 Address 334 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2000-01-04 2017-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
170119006416 2017-01-19 BIENNIAL STATEMENT 2016-01-01
120831000422 2012-08-31 CERTIFICATE OF CHANGE 2012-08-31
120201002208 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100204002612 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080219003036 2008-02-19 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535978505 2021-02-26 0202 PPS 2409 38th Ave, Long Island City, NY, 11101-3512
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148895
Loan Approval Amount (current) 148895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3512
Project Congressional District NY-07
Number of Employees 14
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150386.6
Forgiveness Paid Date 2022-03-07
1522127705 2020-05-01 0202 PPP 2409 38TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189272
Loan Approval Amount (current) 189272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193187.83
Forgiveness Paid Date 2022-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State