Search icon

GRETEL INC.

Company Details

Name: GRETEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2004 (20 years ago)
Entity Number: 3117556
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 197 CLIFTON PLACE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRETEL 401K & PROFIT SHARING 2018 421653293 2019-04-18 GRETEL 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2126771132
Plan sponsor’s address 3 WEST 18TH STREET 7TH FL., NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing GREG HAHN
GRETEL 401K & PROFIT SHARING RETIREMENT PLAN 2017 421653293 2018-06-13 GRETEL 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2126771132
Plan sponsor’s address 3 WEST 18TH STREET 7TH FL., NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JAN MALINA
GRETEL 401K & PROFIT SHARING RETIREMENT PLAN 2016 421653293 2017-06-13 GRETEL 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2122266211
Plan sponsor’s address 3 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing URCELLA DI PIETRO
GRETEL 401K & PROFIT SHARING RETIREMENT PLAN 2015 421653293 2016-07-21 GRETEL 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2122266211
Plan sponsor’s address 3 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing URCELLA DI PIETRO
GRETEL 401K & PROFIT SHARING RETIREMENT PLAN 2014 421653293 2015-06-08 GRETEL 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2122266211
Plan sponsor’s address 3 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing JENNY LIPP
GRETEL 401K & PROFIT SHARING RETIREMENT PLAN 2013 421653293 2014-06-26 GRETEL 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2122266211
Plan sponsor’s address 3 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing JENNY LIPP
GRETEL 401K & PROFIT SHARING RETIREMENT PLAN 2012 421653293 2013-06-06 GRETEL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2122266211
Plan sponsor’s address 3 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing JENNY LIPP
GRETEL 401K & PROFIT SHARING RETIREMENT PLAN 2011 421653293 2012-07-20 GRETEL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2122266211
Plan sponsor’s address 3 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 421653293
Plan administrator’s name GRETEL
Plan administrator’s address 3 W 18TH STREET, 7TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2122266211

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing JENNY LIPP
GRETEL 401K & PROFIT SHARING RETIREMENT PLAN 2010 421653293 2011-07-12 GRETEL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541400
Sponsor’s telephone number 2122266211
Plan sponsor’s address 176 GRAND ST STE 604, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 421653293
Plan administrator’s name GRETEL
Plan administrator’s address 176 GRAND ST STE 604, NEW YORK, NY, 10013
Administrator’s telephone number 2122266211

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing JENNIFER GROSS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 CLIFTON PLACE, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
GREGORY HAHN Agent 318 CARLTON AVENUE, BROOKLYN, NY, 11205

Chief Executive Officer

Name Role Address
GREG HAHN Chief Executive Officer 197 CLIFTON PLACE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2005-09-21 2018-07-24 Address 318 CARLTON AVE #2, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2004-10-25 2005-09-21 Address 4 PARK AVENUE, SUITE 9A, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2004-10-25 2005-09-21 Address 4 PARK AVENUE, SUITE 9A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191220060274 2019-12-20 BIENNIAL STATEMENT 2018-10-01
180724002061 2018-07-24 BIENNIAL STATEMENT 2016-10-01
050921000683 2005-09-21 CERTIFICATE OF CHANGE 2005-09-21
041025000539 2004-10-25 CERTIFICATE OF INCORPORATION 2004-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1152229008 2021-05-13 0202 PPS 197 Clifton Pl, Brooklyn, NY, 11216-1104
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 629937
Loan Approval Amount (current) 629937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1104
Project Congressional District NY-08
Number of Employees 30
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 635304.41
Forgiveness Paid Date 2022-04-04
7689887110 2020-04-14 0202 PPP 3 W 18th Street, NEW YORK, NY, 10011-4610
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558900
Loan Approval Amount (current) 558900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10011-4610
Project Congressional District NY-12
Number of Employees 30
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 565047.9
Forgiveness Paid Date 2021-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State