Search icon

GREENWICH ENTERPRISES & DEVELOPMENT CORP.

Company Details

Name: GREENWICH ENTERPRISES & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3900140
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 7A GREENWICH AVE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7A GREENWICH AVE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
FREDERICK MARTINI Chief Executive Officer 7A GREENWICH AVE, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2010-01-14 2014-10-23 Address 7A GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023002018 2014-10-23 BIENNIAL STATEMENT 2014-01-01
100114000818 2010-01-14 CERTIFICATE OF INCORPORATION 2010-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-05 No data 7 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 7 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2145625 OL VIO INVOICED 2015-08-05 500 OL - Other Violation
2102829 OL VIO CREDITED 2015-06-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-04 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4948278505 2021-02-26 0202 PPP 50 Battery Pl Apt 6W, New York, NY, 10280-1530
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-1530
Project Congressional District NY-10
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21089.51
Forgiveness Paid Date 2022-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State