Search icon

GREUNER MEDICAL P.C.

Company Details

Name: GREUNER MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4149158
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 14 E 60TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 14 EAST 60TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A GREUNER Chief Executive Officer 14 EAST 60TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GREUNER MEDICAL P.C. DOS Process Agent 14 E 60TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-02-15 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-10 2019-10-02 Address 1062 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2014-12-29 2017-10-04 Address 8 SPRUCE STREET, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191002061406 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006803 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170810000528 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
141229006055 2014-12-29 BIENNIAL STATEMENT 2013-10-01
140205000107 2014-02-05 CERTIFICATE OF CHANGE 2014-02-05
130801001205 2013-08-01 CERTIFICATE OF CHANGE 2013-08-01
111003000709 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132188506 2021-02-18 0202 PPS 14 E 60th St, New York, NY, 10022-1006
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391805
Loan Approval Amount (current) 391805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10022-1006
Project Congressional District NY-12
Number of Employees 25
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396817.96
Forgiveness Paid Date 2022-06-13
5828367207 2020-04-27 0202 PPP 14 E 60th St, New York, NY, 10022
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650700
Loan Approval Amount (current) 650700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10022-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 659934.59
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2209620 Negotiable Instruments 2022-11-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8449000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-10
Termination Date 2024-01-17
Date Issue Joined 2023-01-06
Pretrial Conference Date 2023-02-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name BANK OF AMERICA, N.A.
Role Plaintiff
Name GREUNER MEDICAL P.C.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State