Search icon

GREG ELLNER ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GREG ELLNER ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2654157
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 33 SUNSET RIDGE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG ELLNER Chief Executive Officer 33 SUNSET RIDGE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
GREG ELLNER ASSOCIATES, LTD. DOS Process Agent 33 SUNSET RIDGE, CARMEL, NY, United States, 10512

Unique Entity ID

CAGE Code:
3HXE3
UEI Expiration Date:
2021-04-22

Business Information

Activation Date:
2020-04-24
Initial Registration Date:
2012-12-07

Commercial and government entity program

CAGE number:
3HXE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-10-11
SAM Expiration:
2022-11-06

Contact Information

POC:
GREG ELLNER

History

Start date End date Type Value
2001-06-25 2020-05-15 Address 2622 EAST TREMONT AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200515060098 2020-05-15 BIENNIAL STATEMENT 2019-06-01
010625000625 2001-06-25 CERTIFICATE OF INCORPORATION 2001-06-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W44W9M12P0444
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7963.50
Base And Exercised Options Value:
7963.50
Base And All Options Value:
7963.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-27
Description:
ULTRA TECH POWERBOARD PARTS
Naics Code:
333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,427
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,584.13
Servicing Lender:
The Putnam County National Bank of Carmel
Use of Proceeds:
Payroll: $21,427
Jobs Reported:
1
Initial Approval Amount:
$17,708
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,820.64
Servicing Lender:
The Putnam County National Bank of Carmel
Use of Proceeds:
Payroll: $17,708

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State