Search icon

MARTIN GREENFIELD CLOTHIERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN GREENFIELD CLOTHIERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1978 (47 years ago)
Entity Number: 496104
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 239 varet st, Brooklyn, NY, United States, 11206
Principal Address: 239 VARET ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY GREENFIELD Chief Executive Officer 239 VARET ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
MARTIN GREENFIELD CLOTHIERS, LTD. DOS Process Agent 239 varet st, Brooklyn, NY, United States, 11206

Unique Entity ID

CAGE Code:
8FLX1
UEI Expiration Date:
2020-11-21

Business Information

Doing Business As:
GREENFIELD MARTIN CLOTHIERS
Activation Date:
2019-12-09
Initial Registration Date:
2019-11-22

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 239 VARET ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 239 VARET ST, BROOKLYN, NY, 11206, 3823, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-10 Address 239 VARET ST, BROOKLYN, NY, 11206, 3823, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 239 VARET ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-04-19 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240610002276 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230419003128 2023-04-19 BIENNIAL STATEMENT 2022-06-01
200608060794 2020-06-08 BIENNIAL STATEMENT 2020-06-01
200117060210 2020-01-17 BIENNIAL STATEMENT 2018-06-01
171218006257 2017-12-18 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
622875.00
Total Face Value Of Loan:
622875.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
660387.00
Total Face Value Of Loan:
660387.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$660,387
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$660,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$668,908.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $395,182
Utilities: $24,000
Mortgage Interest: $62,205
Rent: $0
Refinance EIDL: $0
Healthcare: $179000
Debt Interest: $0
Jobs Reported:
63
Initial Approval Amount:
$622,875
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$622,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$631,339.27
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $622,870
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State