Search icon

GREENBERG MEDIA, INC.

Company Details

Name: GREENBERG MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2006 (19 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 3366974
ZIP code: 11729
County: Westchester
Place of Formation: New York
Address: 3 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729
Principal Address: 6230 GRAMATAN AVENUE / 5X, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM MINOVICH DOS Process Agent 3 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
LAWRENCE GREENBERG Chief Executive Officer 630 GRAMATAN AVENUE, 5X, MT VERNON, NY, United States, 10552

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 6230 GRAMATAN AVENUE / 5X, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 630 GRAMATAN AVENUE, 5X, MT VERNON, NY, 10552, 1836, USA (Type of address: Chief Executive Officer)
2010-05-19 2025-01-17 Address 45 AQUEDUCT ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2010-05-19 2025-01-17 Address 6230 GRAMATAN AVENUE / 5X, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-05-19 Address 6230 GRAMATAN AVE 5X, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-05-19 Address 630 GRAMATAN AVE 5X, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2008-06-03 2010-05-19 Address 45 AQUEDUCT RD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2006-05-25 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-25 2008-06-03 Address 630 GRAMATAN AVENUE #5X, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000649 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
210805003356 2021-08-05 BIENNIAL STATEMENT 2021-08-05
100519002955 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080603002276 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060525000022 2006-05-25 CERTIFICATE OF INCORPORATION 2006-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5081277303 2020-04-30 0202 PPP 630 GRAMATAN AVE APT 5X, MOUNT VERNON, NY, 10552
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8707
Loan Approval Amount (current) 8707
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 MOUNT VERNON, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 711510
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 8792.57
Forgiveness Paid Date 2021-04-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State