Search icon

GREENBERG & BRENNAN, CPA'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENBERG & BRENNAN, CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2002 (23 years ago)
Entity Number: 2784052
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 352 7TH AVENUE, STE 207, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENBERG & BRENNAN, CPA'S, P.C. DOS Process Agent 352 7TH AVENUE, STE 207, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALBERT KUSHNIROV Chief Executive Officer 352 7TH AVENUE, STE 207, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 352 7TH AVENUE, STE 207, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-06-03 Address 352 7TH AVENUE, STE 207, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 352 7TH AVENUE, STE 207, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-06-03 Address 352 7TH AVENUE, STE 207, NEW YORK, NJ, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603007134 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230602004682 2023-06-02 BIENNIAL STATEMENT 2022-06-01
200603061301 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601007202 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160608006666 2016-06-08 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
110545.00
Total Face Value Of Loan:
110545.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110545
Current Approval Amount:
110545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111312.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State