Search icon

THE GREENTHAL ORGANIZATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE GREENTHAL ORGANIZATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2013 (12 years ago)
Entity Number: 4465400
ZIP code: 10118
County: New York
Place of Formation: New York
Address: attention: barry albano, 350 5th avenue, suite 5319, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
shandling & landsman llp DOS Process Agent attention: barry albano, 350 5th avenue, suite 5319, NEW YORK, NY, United States, 10118

Agent

Name Role Address
barry albano Agent shandling & landsman llp, 350 5th avenue, suite 5319, NEW YORK, NY, 10118

History

Start date End date Type Value
2024-02-09 2024-05-24 Address ATT: MR. JONATHAN S. WEST, 350 FIFTH AVENUE SUITE 5319, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2024-02-09 2024-05-24 Address 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-05-28 2024-02-09 Address ATT: MR. JONATHAN S. WEST, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2019-05-28 2024-02-09 Address 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2013-10-02 2019-05-28 Address 300 EAST 42ND STREET, 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000592 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
240209003360 2024-02-09 BIENNIAL STATEMENT 2024-02-09
221219003060 2022-12-19 BIENNIAL STATEMENT 2021-09-01
190528001129 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
140311000833 2014-03-11 CERTIFICATE OF AMENDMENT 2014-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
405517.00
Total Face Value Of Loan:
405517.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$405,517
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$410,172.11
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $405,517

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State