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)

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

USAspending Awards / Financial Assistance

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:
8707.00
Total Face Value Of Loan:
8707.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8707
Current Approval Amount:
8707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8792.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State