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 (20 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
18850.00
Total Face Value Of Loan:
18850.00
Date:
2020-05-02
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:
18830.00
Total Face Value Of Loan:
18830.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18830
Current Approval Amount:
18830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19020.17
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18850
Current Approval Amount:
18850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18995.22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State