Search icon

GRECA INTERNATIONAL CORP.

Company Details

Name: GRECA INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1971 (54 years ago)
Entity Number: 308734
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE, 20TH FL, NEW YORK, NY, United States, 10017
Principal Address: 757 Third Avenue, 20TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 10700

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MASAHIKO KASUGA Chief Executive Officer 757 THIRD AVENUE, 20TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MASAHIKO KASUGA DOS Process Agent 800 THIRD AVENUE, 20TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-04-11 2023-04-11 Shares Share type: PAR VALUE, Number of shares: 10700, Par value: 100
2023-03-29 2023-03-29 Address 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 757 THIRD AVENUE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-04-11 Shares Share type: PAR VALUE, Number of shares: 10700, Par value: 100
2020-09-22 2023-03-29 Address 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-09-22 2023-03-29 Address 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-07-01 2020-09-22 Address 115 EAST 23RD ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-07-01 2020-09-22 Address 115 EAST 23RD ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-08-24 2011-07-01 Address 777 THIRD AVE 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-08-24 2011-07-01 Address 777 THIRD AVE 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230329002882 2023-03-29 BIENNIAL STATEMENT 2021-06-01
200922060323 2020-09-22 BIENNIAL STATEMENT 2019-06-01
130703002287 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110701002336 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090619002544 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070618002522 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050824002041 2005-08-24 BIENNIAL STATEMENT 2005-06-01
20041026026 2004-10-26 ASSUMED NAME CORP INITIAL FILING 2004-10-26
030611002452 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010627002160 2001-06-27 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2856757406 2020-05-06 0202 PPP 800 3RD AVE STE 2800, NEW YORK, NY, 10022-7604
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-7604
Project Congressional District NY-12
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36209.72
Forgiveness Paid Date 2021-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State