Search icon

GREANVINE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
17546.00
Total Face Value Of Loan:
17546.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
167500.00
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:
24085.00
Total Face Value Of Loan:
24085.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,546
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,621.95
Servicing Lender:
A10Capital, LLC
Use of Proceeds:
Payroll: $17,544
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$24,085
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,304.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,548
Utilities: $1,787
Mortgage Interest: $4,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State