Search icon

GREG SMERECHNIAK CORP.

Company Details

Name: GREG SMERECHNIAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2001 (24 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 2590738
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 89 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREG SMERECHNIAK DOS Process Agent 89 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
GREG SMERCHNIAK Chief Executive Officer 89 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2005-02-23 2023-06-08 Address 89 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2005-02-23 2023-06-08 Address 89 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2003-01-16 2005-02-23 Address 89 N. PARK AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2003-01-16 2005-02-23 Address 2 TREE TOP PATH, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-02-23 Address 89 N. PARK AVE., ROCKVILLECENTRE, NY, 11570, USA (Type of address: Service of Process)
2001-01-05 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-05 2003-01-16 Address 89 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608004688 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
070130002549 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050223002730 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030116002766 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010105000325 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7666197308 2020-04-30 0235 PPP 89 N PARK AVE, ROCKVILLE CENTRE, NY, 11570-4132
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-4132
Project Congressional District NY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5042.6
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State