Search icon

GREENSTICK CORP.

Company Details

Name: GREENSTICK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3621796
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 232 WEST 48TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 232 WEST 48TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER FITZPATRICK Chief Executive Officer 6 WEST 33RD ST, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102921 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 10 W 33RD ST STORE 1, NEW YORK, New York, 10001 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140109006592 2014-01-09 BIENNIAL STATEMENT 2014-01-01
100125002940 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080124000444 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6444298310 2021-01-27 0202 PPS 22 W 46th St, New York, NY, 10036-4500
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 581801
Loan Approval Amount (current) 581801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10036-4500
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 590169.37
Forgiveness Paid Date 2022-07-18
3030667205 2020-04-16 0202 PPP 22 West 46th Street, NEW YORK, NY, 10036
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446325
Loan Approval Amount (current) 446325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 376403.24
Forgiveness Paid Date 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607388 Trademark 2016-09-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-22
Termination Date 2018-10-01
Section 1121
Status Terminated

Parties

Name GREENSTICK CORP.
Role Plaintiff
Name KENNERNEY
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State