Search icon

GREENWIRE SOLUTIONS, INC.

Company Details

Name: GREENWIRE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3614792
ZIP code: 11040
County: Westchester
Place of Formation: New York
Address: 86 ASTER DR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MANIATIS DIMOPOULOS & LOMBARDI Agent ATTN: GUS DIMOPOULOS, LLP, 700 WHITE PLAINS ROAD, STE 338, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 ASTER DR, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
EMMANUEL MAMAKAS Chief Executive Officer 86 ASTER DR, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2012-03-07 2014-02-20 Address 700 POST ROAD, #338, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2012-03-07 2014-02-20 Address 700 POST ROAD, #338, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2008-01-09 2014-02-20 Address ATTN: GUS DIMOPOULOS, LLP, 700 WHITE PLAINS ROAD, STE 338, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202001127 2022-02-02 BIENNIAL STATEMENT 2022-02-02
140220002502 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120307002115 2012-03-07 BIENNIAL STATEMENT 2012-01-01
080109000141 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7891517206 2020-04-28 0235 PPP 86 Aster Dr, NEW HYDE PARK, NY, 11040
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17749
Forgiveness Paid Date 2021-03-08
3273548303 2021-01-21 0235 PPS 86 Aster Dr, New Hyde Park, NY, 11040-2120
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2120
Project Congressional District NY-03
Number of Employees 2
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17677.15
Forgiveness Paid Date 2021-07-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State