Search icon

GREG'S IRON WORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREG'S IRON WORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3832431
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1065A SHEPHERD AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-257-2904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIOTR DEC Chief Executive Officer 1065A SHEPHERD AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
GREG'S IRON WORK INC. DOS Process Agent 1065A SHEPHERD AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1356470-DCA Inactive Business 2010-05-27 2015-02-28

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 1065A SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2022-05-16 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-16 2023-07-27 Address 1065A SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2012-04-10 2020-01-16 Address 1119 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2012-04-10 2020-01-16 Address 1119 38TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230727004613 2023-07-27 BIENNIAL STATEMENT 2023-07-01
210927002414 2021-09-27 BIENNIAL STATEMENT 2021-09-27
200116060500 2020-01-16 BIENNIAL STATEMENT 2019-07-01
170712006196 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150701007046 2015-07-01 BIENNIAL STATEMENT 2015-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1012768 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1012767 CNV_TFEE INVOICED 2013-06-27 7.46999979019165 WT and WH - Transaction Fee
1050767 RENEWAL INVOICED 2013-06-27 100 Home Improvement Contractor License Renewal Fee
1012763 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1012769 CNV_TFEE INVOICED 2011-05-16 6 WT and WH - Transaction Fee
1050766 RENEWAL INVOICED 2011-05-16 100 Home Improvement Contractor License Renewal Fee
1012764 TRUSTFUNDHIC INVOICED 2010-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1012766 LICENSE INVOICED 2010-05-27 75 Home Improvement Contractor License Fee
1012765 FINGERPRINT INVOICED 2010-05-27 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
241100.00
Total Face Value Of Loan:
241100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241100
Current Approval Amount:
241100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244254.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State