Search icon

ANNAMARIE GRECO, M.D., PLLC

Company Details

Name: ANNAMARIE GRECO, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467817
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 628 76TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 628 76TH STREET, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
090113002163 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070731001293 2007-07-31 CERTIFICATE OF PUBLICATION 2007-07-31
070202000480 2007-02-02 CERTIFICATE OF AMENDMENT 2007-02-02
070125001037 2007-01-25 ARTICLES OF ORGANIZATION 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6836387708 2020-05-01 0202 PPP 1050 5th Avenue Suite #3, NEW YORK, NY, 10028
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34810.5
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State