Search icon

GREENPOINT LEASING CORP.

Company Details

Name: GREENPOINT LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2007 (18 years ago)
Entity Number: 3566978
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3530 36TH STREET, OFFICER, NY, United States, 11106
Principal Address: 35-30 36TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SUKLA MITRA DOS Process Agent 3530 36TH STREET, OFFICER, NY, United States, 11106

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SUKLA MITRA Chief Executive Officer 356 MCGUINESS BLVD, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 356 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-01 Address 356 MCGUINESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-11-25 2023-12-01 Address 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2007-09-12 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-09-12 2023-12-01 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-09-12 2015-11-25 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039885 2023-12-01 BIENNIAL STATEMENT 2023-09-01
221202003332 2022-12-02 BIENNIAL STATEMENT 2021-09-01
191118060281 2019-11-18 BIENNIAL STATEMENT 2019-09-01
170926006265 2017-09-26 BIENNIAL STATEMENT 2017-09-01
151125002013 2015-11-25 BIENNIAL STATEMENT 2015-09-01
070912000622 2007-09-12 CERTIFICATE OF INCORPORATION 2007-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680318004 2020-07-08 0202 PPP 356 McGuinness Boulevard, Brooklyn, NY, 11222-1228
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49397
Loan Approval Amount (current) 49397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11222-1228
Project Congressional District NY-07
Number of Employees 16
NAICS code 445291
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50375.47
Forgiveness Paid Date 2022-07-07
7384628402 2021-02-11 0202 PPS 356 McGuinness Blvd, Brooklyn, NY, 11222-1228
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67957
Loan Approval Amount (current) 67957
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1228
Project Congressional District NY-07
Number of Employees 16
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68587.49
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State