Search icon

GREENVIEW VILLAGE I, INC.

Company Details

Name: GREENVIEW VILLAGE I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2003 (21 years ago)
Entity Number: 2973175
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 5 SHORE LANE, BAY SHORE, NY, United States, 11706
Principal Address: 5 SHORE LANE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SHORE LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LARRY C GARGANO Chief Executive Officer PO BOX 5750, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2015-11-24 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-05-22 2011-11-25 Address 132 E MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-05-22 2013-11-07 Address 132 E MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-02-07 2012-05-04 Address 132 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2003-11-04 2015-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-04 2008-02-07 Address 132 SOUTH MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060107 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006485 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151124000505 2015-11-24 CERTIFICATE OF AMENDMENT 2015-11-24
151102007274 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007139 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120504001275 2012-05-04 CERTIFICATE OF CHANGE 2012-05-04
111125002157 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091123002104 2009-11-23 BIENNIAL STATEMENT 2009-11-01
080522002534 2008-05-22 BIENNIAL STATEMENT 2007-11-01
080207000987 2008-02-07 CERTIFICATE OF CHANGE 2008-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7736687200 2020-04-28 0235 PPP 5 SHORE LN, BAY SHORE, NY, 11706-8766
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37862
Loan Approval Amount (current) 37862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BAY SHORE, SUFFOLK, NY, 11706-8766
Project Congressional District NY-02
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38074.45
Forgiveness Paid Date 2020-11-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State