Search icon

GREG ELLNER ASSOCIATES, LTD.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KUC7VFWABRX6 2022-11-06 33 SUNSET RDG, CARMEL, NY, 10512, 1118, USA 33 SUNSET RDG, CARMEL, NY, 10512, 1118, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-10-11
Initial Registration Date 2012-12-07
Entity Start Date 2001-06-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221310, 335110, 335129
Product and Service Codes 4610, F022, H246

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG ELLNER
Address 33 SUNSET RIDGE, CARMEL, NY, 10512, 1118, USA
Government Business
Title PRIMARY POC
Name GREG ELLNER
Address 33 SUNSET RIDGE, CARMEL, NY, 10512, 1118, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838508306 2021-01-21 0202 PPS 33 Sunset Rdg, Carmel, NY, 10512-1118
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21427
Loan Approval Amount (current) 21427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-1118
Project Congressional District NY-17
Number of Employees 1
NAICS code 335110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21584.13
Forgiveness Paid Date 2021-11-03
6910627402 2020-05-15 0202 PPP 33 Sunset Ridge, Carmel Hamlet, NY, 10512
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel Hamlet, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17820.64
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State