Search icon

GREENKISS MANAGEMENT SERVICES INC.

Company Details

Name: GREENKISS MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921675
ZIP code: 10601
County: Westchester
Place of Formation: Delaware
Address: 75 S. BROADWAY - 4TH FL, WHITE PLAINS, NY, United States, 10601
Principal Address: 1940 Palmer Avenue, Larchmont, NY, United States, 10538

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENKISS MANAGEMENT SERVICES 401(K) PLAN 2023 371798768 2024-07-31 GREENKISS MANAGEMENT SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-10
Business code 561300
Sponsor’s telephone number 9143044323
Plan sponsor’s address 75 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ANN ANDERSON
GREENKISS MANAGEMENT SERVICES 401(K) PLAN 2022 371798768 2023-06-06 GREENKISS MANAGEMENT SERVICES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-10
Business code 561300
Sponsor’s telephone number 9143044323
Plan sponsor’s address 75 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing ANN ANDERSON
GREENKISS MANAGEMENT SERVICES 401(K) PLAN 2021 371798768 2022-10-13 GREENKISS MANAGEMENT SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-10
Business code 561300
Sponsor’s telephone number 9143044323
Plan sponsor’s address 75 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing MEGHAN GANNON
GREENKISS MANAGEMENT SERVICES 401(K) PLAN 2020 371798768 2021-07-23 GREENKISS MANAGEMENT SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-10
Business code 561300
Sponsor’s telephone number 9143044323
Plan sponsor’s address 75 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing MEGHAN GANNON
GREENKISS MANAGEMENT SERVICES 401(K) PLAN 2019 371798768 2020-07-31 GREENKISS MANAGEMENT SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-10
Business code 561300
Sponsor’s telephone number 9143044323
Plan sponsor’s address 75 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing MEGHAN GANNON
GREENKISS MANAGEMENT SERVICES 401(K) PLAN 2018 371798768 2019-07-25 GREENKISS MANAGEMENT SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-10
Business code 561300
Sponsor’s telephone number 9143044323
Plan sponsor’s address 75 SOUTH BROADWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing MEGHAN GANNON
GREENKISS MANAGEMENT SERVICES 401(K) PLAN 2017 371798768 2018-06-12 GREENKISS MANAGEMENT SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-10
Business code 561300
Sponsor’s telephone number 9143044323
Plan sponsor’s address 75 SOUTH BRODWAY, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing NAPOLEON VICIOSO
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing MEGHAN GANNON
GREENKISS MANAGEMENT SERVICES 401(K) PLAN 2016 454488056 2017-09-29 GREENKISS MANAGEMENT SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-10
Business code 561300
Sponsor’s telephone number 9143044323
Plan sponsor’s address 75 SOUTH BRODWAY, 4TH FLOOR, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing MEGHAN GANNON

DOS Process Agent

Name Role Address
GREENKISS MANAGEMENT SERVICES INC. DOS Process Agent 75 S. BROADWAY - 4TH FL, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ANN ANDERSON Chief Executive Officer 75 S BROADWAY, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
220228003504 2022-02-28 BIENNIAL STATEMENT 2022-02-28
160426000218 2016-04-26 CERTIFICATE OF AMENDMENT 2016-04-26
160330000732 2016-03-30 APPLICATION OF AUTHORITY 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909227307 2020-04-29 0202 PPP 75 S Broadway, White Plains, NY, 10601
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286200
Loan Approval Amount (current) 286200
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 White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 33
NAICS code 561311
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 289963.73
Forgiveness Paid Date 2021-08-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State