Search icon

CLIFFORD GREKIN INC.

Company Details

Name: CLIFFORD GREKIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2755008
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 91 7TH AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFORD GREKIN INC 401K 2023 043654144 2024-07-17 CLIFFORD GREKIN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 524210
Sponsor’s telephone number 5164593854
Plan sponsor’s address 91 7TH AVE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing SUSAN GREKIN
CLIFFORD GREKIN INC 401K 2022 043654144 2023-10-03 CLIFFORD GREKIN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 524210
Sponsor’s telephone number 5164593854
Plan sponsor’s address 91 7TH AVE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SUSAN GREKIN
CLIFFORD GREKIN INC 401K 2021 043654144 2022-07-02 CLIFFORD GREKIN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 524210
Sponsor’s telephone number 5164593854
Plan sponsor’s address 91 7TH AVE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2022-07-02
Name of individual signing SUSAN GREKIN
CLIFFORD GREKIN INC 401K 2020 043654144 2022-07-05 CLIFFORD GREKIN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 524210
Sponsor’s telephone number 5164593854
Plan sponsor’s address 91 7TH AVE, HOLTSVILLE, NY, 11742

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SUSAN GREKIN

Chief Executive Officer

Name Role Address
CLIFFORD GREKIN Chief Executive Officer 91 7TH AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
CLIFFORD GREKIN INC. DOS Process Agent 91 7TH AVE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2002-04-15 2018-04-02 Address 91 SEVENTH AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006894 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006273 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006649 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120522002820 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100416003039 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080407002284 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060412002314 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040510002522 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020415000557 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161737701 2020-05-01 0235 PPP 91 7TH AVE, HOLTSVILLE, NY, 11742-2384
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) 36590
Loan Approval Amount (current) 36590
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 New Business or 2 years or less
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-2384
Project Congressional District NY-02
Number of Employees 3
NAICS code 512240
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36889.74
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State