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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5042.6

Date of last update: 30 Mar 2025

Sources: New York Secretary of State