Search icon

THE GREER MEISTER GROUP INC.

Company Details

Name: THE GREER MEISTER GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4289844
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 603 Henry Street, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAITLIN MEISTER Chief Executive Officer 603 HENRY STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE GREER MEISTER GROUP INC DOS Process Agent 603 Henry Street, Brooklyn, NY, United States, 11231

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 603 HENRY STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 524 EAST 72ND STREET, APT 33AG, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 15 LINCOLN PLACE, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-15 Address 524 EAST 72ND STREET, APT 33AG, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-08-05 Address 200 W 41ST STREET, SUITE 1801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 15 LINCOLN PLACE, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-08-05 Address 15 LINCOLN PLACE, APT 1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-08-05 Address 524 EAST 72ND STREET, APT 33AG, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805004380 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230815002104 2023-08-15 BIENNIAL STATEMENT 2022-08-01
200805061209 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180808006112 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160808006718 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140807007085 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120830000168 2012-08-30 CERTIFICATE OF INCORPORATION 2012-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8636257208 2020-04-28 0202 PPP 15 Lincoln Place 1, Brooklyn, NY, 11217
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44718.2
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State