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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
93164.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
67957.00
Total Face Value Of Loan:
67957.00
Date:
2020-07-08
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:
49397.00
Total Face Value Of Loan:
49397.00
Date:
2020-05-02
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:
48500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49397
Current Approval Amount:
49397
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50375.47
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67957
Current Approval Amount:
67957
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68587.49

Date of last update: 28 Mar 2025

Sources: New York Secretary of State