Search icon

GREANVINE, INC.

Company Details

Name: GREANVINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2008 (17 years ago)
Entity Number: 3723500
ZIP code: 11210
County: Suffolk
Place of Formation: New York
Address: 698 E. 22ND STREET, BROOKLYN, NY, United States, 11210
Principal Address: 698 E. 22ND ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GREANVINE, INC. DOS Process Agent 698 E. 22ND STREET, BROOKLYN, NY, United States, 11210

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
JAKE LITRELL Chief Executive Officer 698 E. 22ND ST, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2012-02-21 2020-09-11 Address 698 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2010-11-01 2014-09-30 Address 129 NEW YORK AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-11-01 2014-09-30 Address 129 NEW YORK AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2008-09-22 2012-02-21 Address 129 NEW YORK AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911060137 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180914006324 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160902006598 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140930006278 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120221000292 2012-02-21 CERTIFICATE OF CHANGE 2012-02-21
101101002643 2010-11-01 BIENNIAL STATEMENT 2010-09-01
080922000816 2008-09-22 CERTIFICATE OF INCORPORATION 2008-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6788248702 2021-04-04 0202 PPS 698 E 22nd St, Brooklyn, NY, 11210-1120
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17546
Loan Approval Amount (current) 17546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-1120
Project Congressional District NY-09
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17621.95
Forgiveness Paid Date 2021-09-13
1705637708 2020-05-01 0202 PPP 698 E 22ND ST, BROOKLYN, NY, 11210
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24085
Loan Approval Amount (current) 24085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24304.64
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State