Search icon

GREENPOINT ELECTRICAL SUPPLY, INC.

Company Details

Name: GREENPOINT ELECTRICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3236786
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 310 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENPOINT ELECTRICAL SUPPLY, INC. DOS Process Agent 310 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANDRZEJ GAWLIK Chief Executive Officer 242-16 RUSHMORE AVENUE, DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2025-02-24 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-11-30 Address 242-16 RUSHMORE AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2020-01-14 2023-11-30 Address 242-16 RUSHMORE AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2020-01-14 2023-11-30 Address 310 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023629 2023-11-30 BIENNIAL STATEMENT 2023-07-01
210819001627 2021-08-19 BIENNIAL STATEMENT 2021-08-19
200114060576 2020-01-14 BIENNIAL STATEMENT 2019-07-01
050729000156 2005-07-29 CERTIFICATE OF INCORPORATION 2005-07-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174385 CL VIO INVOICED 2012-01-26 875 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
83796.00
Total Face Value Of Loan:
83796.00
Date:
2020-04-30
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:
59500.00
Total Face Value Of Loan:
59500.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83796
Current Approval Amount:
83796
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
84592.64
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59500
Current Approval Amount:
59500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
60131.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State