Search icon

GREENBERG LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENBERG LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756374
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 241 WEST 97TH STREET, APT 3K, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALANA GREENBERG DOS Process Agent 241 WEST 97TH STREET, APT 3K, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
ALAN M. GREENBERG Chief Executive Officer 370 LEXINGTON AVENUE, SUITE 1100, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
770590033
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-09 2020-04-01 Address 315 CENTRAL PARK WEST, APT 8S, NEW YORK, NY, 10025, 7657, USA (Type of address: Principal Executive Office)
2018-04-09 2020-04-01 Address 315 CENTRAL PARK WEST, APT 8S, NEW YORK, NY, 10025, 7657, USA (Type of address: Service of Process)
2016-04-04 2020-04-01 Address 370 LEXINGTON AVENUE, SUITE 801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-04-27 2016-04-04 Address 45 WYKAGYL TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2004-04-27 2018-04-09 Address 45 WYKAGYL TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060943 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409006215 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160404007080 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140815000316 2014-08-15 CERTIFICATE OF AMENDMENT 2014-08-15
140408006831 2014-04-08 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
235400.00
Total Face Value Of Loan:
235400.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$235,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,824.36
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $235,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State