Search icon

STEVEN M. GRECO & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN M. GRECO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 2007 (18 years ago)
Entity Number: 3491784
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: FOUR EXECUTIVE BLVD, STE 204, SUFFERN, NY, United States, 10901
Address: FOUR EXECUTIVE BLVD, STE 204, SUFFERN, FL, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M GRECO Chief Executive Officer FOUR EXECUTIVE BLVD, STE 204, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOUR EXECUTIVE BLVD, STE 204, SUFFERN, FL, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
208695129
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address FOUR EXECUTIVE BLVD, STE 204, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address ONE EXECUTIVE BLVD, STE 110, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-03 Address FOUR EXECUTIVE BLVD, STE 204, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address FOUR EXECUTIVE BLVD, STE 204, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address ONE EXECUTIVE BLVD, STE 110, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000205 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241023002126 2024-10-23 BIENNIAL STATEMENT 2024-10-23
130402002261 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110328002021 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090311002072 2009-03-11 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,393.64
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $25,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State