Search icon

GREENHILL COMMUNICATIONS, INC.

Company Details

Name: GREENHILL COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2005 (19 years ago)
Entity Number: 3277701
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: PO BOX 322, GOSHEN, NY, United States, 10924
Principal Address: 114 UNION CORNERS RD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 322, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
JOSEPH J. PENNINGS Chief Executive Officer 114 UNION CORNERS RD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2009-12-01 2015-11-12 Address 41 NORTH SHORE ROAD, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
2009-12-01 2015-11-12 Address 41 NORTH SHORE ROAD, ROCK HILL, NY, 12775, USA (Type of address: Principal Executive Office)
2008-01-08 2009-12-01 Address PO BOX 322, 53 BUTLER DRIVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2008-01-08 2009-12-01 Address PO BOX 322, 53 BUTLER DRIVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2008-01-08 2009-12-01 Address PO BOX 322, 53 BUTLER DRIVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2005-11-04 2008-01-08 Address 53 BUTLER DRIVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060243 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171127006188 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151112006114 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131115006052 2013-11-15 BIENNIAL STATEMENT 2013-11-01
120103002969 2012-01-03 BIENNIAL STATEMENT 2011-11-01
091201002882 2009-12-01 BIENNIAL STATEMENT 2009-11-01
080108003125 2008-01-08 BIENNIAL STATEMENT 2007-11-01
051104000812 2005-11-04 CERTIFICATE OF INCORPORATION 2005-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718827705 2020-05-01 0202 PPP 114 Union Corners Rd, WARWICK, NY, 10990
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18830
Loan Approval Amount (current) 18830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19020.17
Forgiveness Paid Date 2021-05-10
7649138502 2021-03-06 0202 PPS 114 Union Corners Rd, Warwick, NY, 10990-2545
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18850
Loan Approval Amount (current) 18850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-2545
Project Congressional District NY-18
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18995.22
Forgiveness Paid Date 2021-12-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State