Search icon

GREENE STREET HOLDING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREENE STREET HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1975 (50 years ago)
Entity Number: 376471
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: C/O EBMG, 369 Willis Avenue, Mineola, NY, United States, 11501

Shares Details

Shares issued 210

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT COHEN Chief Executive Officer 140 GREENE ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
cede2c8d-a0dd-e211-be65-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 140 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 210, Par value: 1
2022-04-09 2023-04-13 Shares Share type: PAR VALUE, Number of shares: 210, Par value: 1
2019-08-22 2023-08-01 Address 140 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-07-15 2019-08-22 Address 140 GREENE ST, #3, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801005886 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210831000778 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190822060141 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170814002029 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150827002047 2015-08-27 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
7570.00
Total Face Value Of Loan:
7570.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,570
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,640.44
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $7,567
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State