Search icon

GREUNINGER C.S., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREUNINGER C.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2004 (21 years ago)
Entity Number: 3110744
ZIP code: 12528
County: Orange
Place of Formation: New York
Address: 133 CROW HILL RD, HIGHLAND, NY, United States, 12528
Principal Address: 180 DOLOSN AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD PERRY Chief Executive Officer 180 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
GREUNINGER C.S., INC. DOS Process Agent 133 CROW HILL RD, HIGHLAND, NY, United States, 12528

Form 5500 Series

Employer Identification Number (EIN):
020732436
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-08 2016-10-03 Address 125 DOLOSN AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2006-09-26 2016-10-03 Address 125 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2006-09-26 2008-10-08 Address 133 CROW HILL ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
2004-10-06 2016-10-03 Address 133 CROW HILL ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003006420 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006750 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121011002238 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101015002443 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081008002219 2008-10-08 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
287512.00
Total Face Value Of Loan:
287512.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$317,500
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$320,501.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $317,500
Jobs Reported:
36
Initial Approval Amount:
$287,512
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$289,363.1
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $287,512

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State