Search icon

GREENBERG KIRSHENBAUM I, INC.

Company Details

Name: GREENBERG KIRSHENBAUM I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806415
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1431 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 1133 BROADWAY STE 1204, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2023 270173314 2024-10-11 GREENBERG KIRSHENBAUM I, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 711410
Sponsor’s telephone number 9175451674
Plan sponsor’s address 231 KIDD LANE, TIVOLI, NY, 12583

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing LORI GREENBERG
Valid signature Filed with authorized/valid electronic signature
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2022 270173314 2023-09-28 GREENBERG KIRSHENBAUM I, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 9175451674
Plan sponsor’s address 231 KIDD LANE, TIVOLI, NY, 12583

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing LORI GREENBERG
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2021 270173314 2022-05-23 GREENBERG KIRSHENBAUM I, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9175451674
Plan sponsor’s address 231 KIDD LANE, TIVOLI, NY, 12583

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing LORI GREENBERG
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2020 270173314 2021-09-03 GREENBERG KIRSHENBAUM I, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 9175451674
Plan sponsor’s address 231 KIDD LANE, TIVOLI, NY, 12583
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2019 270173314 2020-08-11 GREENBERG KIRSHENBAUM I INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 2124630020
Plan sponsor’s address 1133 BROADWAY, SUITE 1204, NEW YORK, NY, 100107964
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2018 270173314 2019-05-29 GREENBERG KIRSHENBAUM I INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 2124630020
Plan sponsor’s address 1133 BROADWAY, SUITE 1204, NEW YORK, NY, 100107964
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2017 270173314 2018-06-18 GREENBERG KIRSHENBAUM I INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 2124630020
Plan sponsor’s address 1133 BROADWAY, SUITE 1204, NEW YORK, NY, 100107964
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2016 270173314 2017-06-14 GREENBERG KIRSHENBAUM I INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 2124630020
Plan sponsor’s address 1133 BROADWAY, SUITE 1204, NEW YORK, NY, 100107964
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2015 270173314 2016-09-07 GREENBERG KIRSHENBAUM I INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 2124630020
Plan sponsor’s address 1133 BROADWAY, SUITE 1204, NEW YORK, NY, 100107964
GREENBERG KIRSHENBAUM INC. PROFIT SHARING PLAN 2014 270173314 2015-07-01 GREENBERG KIRSHENBAUM I INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561300
Sponsor’s telephone number 2124630020
Plan sponsor’s address 1133 BROADWAY, SUITE 1204, NEW YORK, NY, 100107964

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing LORI GREENBERG

Chief Executive Officer

Name Role Address
LORI GREENBERG Chief Executive Officer 542 FIRST ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ROBERT B. LEVINE DOS Process Agent 1431 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
110518002730 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090505000309 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266748410 2021-02-03 0202 PPS 231 Kidd Ln, Tivoli, NY, 12583-5731
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104445
Loan Approval Amount (current) 104445
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tivoli, DUTCHESS, NY, 12583-5731
Project Congressional District NY-18
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105533.96
Forgiveness Paid Date 2022-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State