Search icon

DAVID GREENFELD INC.

Company Details

Name: DAVID GREENFELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2592826
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Principal Address: 4 AVALON CT, HOPEWELL JUNCTION, NY, United States, 12533
Address: 4 AVALON COURT, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A GREENFELD Chief Executive Officer 4 AVALON COURT, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
DAVID A GREENFELD DOS Process Agent 4 AVALON COURT, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2003-01-22 2021-02-05 Address PO BOX 6, STORMVILLE, NY, 12582, 0006, USA (Type of address: Chief Executive Officer)
2003-01-22 2021-02-05 Address PO BOX 6, STORMVILLE, NY, 12582, 0006, USA (Type of address: Service of Process)
2001-01-11 2003-01-22 Address 52 MOUNTAIN TOP ROAD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060716 2021-02-05 BIENNIAL STATEMENT 2021-01-01
190109060347 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006657 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130109006560 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110118002639 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081223003066 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070104002305 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050228002421 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030122002533 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010111000049 2001-01-11 CERTIFICATE OF INCORPORATION 2001-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4375988007 2020-06-25 0202 PPP 731 Park Ave., Brooklyn, NY, 11206-5210
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10350
Loan Approval Amount (current) 10350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11206-5210
Project Congressional District NY-08
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10425.43
Forgiveness Paid Date 2021-04-13
8390577710 2020-05-01 0202 PPP 3 ANIPOLI DR Unit 201, Monroe, NY, 10950
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3130
Loan Approval Amount (current) 3130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3164.17
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State