Search icon

GREENWOOD COMMERCIAL-INVESTMENT REALTORS, INC.

Company Details

Name: GREENWOOD COMMERCIAL-INVESTMENT REALTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1978 (47 years ago)
Entity Number: 483698
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 2949 Erie blvd E., Ste. 106, Ste. 106, MANAGER, NY, United States, 13224
Principal Address: 2949 ERIE BOULEVARD EAST, SUITE 106, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H GREENWOOD Chief Executive Officer 2949 ERIE BOULEVARD EAST, SUITE 106, SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
GREENWOOD COMMERCIAL-INVESTMENT REALTORS, INC. DOS Process Agent 2949 Erie blvd E., Ste. 106, Ste. 106, MANAGER, NY, United States, 13224

Licenses

Number Type End date
31GR0686048 CORPORATE BROKER 2025-10-25
109928747 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 2949 ERIE BOULEVARD EAST, SUITE 106, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-04-18 Address 2949 ERIE BOULEVARD EAST, SUITE 106, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2023-05-10 2023-05-10 Address 2949 ERIE BOULEVARD EAST, SUITE 106, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-04-18 Address 2949 Erie blvd E., Ste. 106, Ste. 106, Syracuse, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001694 2024-04-18 BIENNIAL STATEMENT 2024-04-18
230510001974 2023-05-10 BIENNIAL STATEMENT 2022-04-01
140731002028 2014-07-31 BIENNIAL STATEMENT 2014-04-01
20130920054 2013-09-20 ASSUMED NAME LLC INITIAL FILING 2013-09-20
120606002716 2012-06-06 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
100400.00
Total Face Value Of Loan:
100400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100400
Current Approval Amount:
100400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100939.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State