Search icon

GREENHOUSE REPS, INC.

Company Details

Name: GREENHOUSE REPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2004 (21 years ago)
Entity Number: 3092781
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 165 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENHOUSE REPS, INC. DOS Process Agent 165 WEST 46TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBIN DICTENBERG Chief Executive Officer 165 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-09-01 2012-08-15 Address 155 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-09-01 2012-08-15 Address 155 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-09-01 2012-08-15 Address 155 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-19 2006-09-01 Address 348 WEST 11TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815006439 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100921003052 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080808002216 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060901002685 2006-09-01 BIENNIAL STATEMENT 2006-08-01
040819000629 2004-08-19 CERTIFICATE OF INCORPORATION 2004-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4124548402 2021-02-06 0202 PPS 201 Hamilton Rd, Chappaqua, NY, 10514-3201
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3201
Project Congressional District NY-17
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62961.81
Forgiveness Paid Date 2021-11-08
7153907704 2020-05-01 0202 PPP 201 Hamilton Road, Chappaqua, NY, 10514
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61500
Loan Approval Amount (current) 61500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 111422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62082.54
Forgiveness Paid Date 2021-04-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State