Search icon

GRECO NEYLAND, P.C.

Company Details

Name: GRECO NEYLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2014 (11 years ago)
Entity Number: 4540888
ZIP code: 91301
County: Westchester
Place of Formation: New York
Address: 5816 STONECREST DR, 4TH FLOOR, AGOURA HILLS, CA, United States, 91301
Principal Address: 75 S. BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TERI GEORGANN GRECO Agent 203 E POST RD, WHITE PLAINS, NY, 10601

DOS Process Agent

Name Role Address
GEORGANN GRECO DOS Process Agent 5816 STONECREST DR, 4TH FLOOR, AGOURA HILLS, CA, United States, 91301

Chief Executive Officer

Name Role Address
JEFFERY LOUIS GRECO Chief Executive Officer 75 S. BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
462056279
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-27 2020-03-03 Address 75 S. BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-07-07 2020-02-27 Address 203 E POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-03-07 2015-07-07 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061587 2020-03-03 BIENNIAL STATEMENT 2020-03-01
200227060429 2020-02-27 BIENNIAL STATEMENT 2018-03-01
150707000419 2015-07-07 CERTIFICATE OF CHANGE 2015-07-07
140307000756 2014-03-07 CERTIFICATE OF INCORPORATION 2014-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
44582.00
Total Face Value Of Loan:
44582.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44582
Current Approval Amount:
44582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45208.23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State