Search icon

GREENWALD LAW, P.C.

Company Details

Name: GREENWALD LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099558
ZIP code: 12533
County: Orange
Place of Formation: New York
Address: 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 847 NY-376, Wappingers Falls, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE C. GREENWALD Chief Executive Officer 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
JAMIE C. GREENWALD Agent 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533

DOS Process Agent

Name Role Address
GREENWALD LAW, P.C. DOS Process Agent 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-22 2025-03-01 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2024-03-22 2024-03-22 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-03-01 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent)
2024-03-22 2025-03-01 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2021-03-12 2024-03-22 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2019-05-09 2024-03-22 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2017-04-04 2021-03-12 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2017-04-04 2024-03-22 Address 50 CATIE'S WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250301049347 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240322001804 2024-03-22 BIENNIAL STATEMENT 2024-03-22
210312060585 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190509060489 2019-05-09 BIENNIAL STATEMENT 2019-03-01
170404000773 2017-04-04 CERTIFICATE OF CHANGE 2017-04-04
170309000688 2017-03-09 CERTIFICATE OF INCORPORATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721128608 2021-03-25 0202 PPS 224 Church St, Poughkeepsie, NY, 12601-4282
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73790.82
Loan Approval Amount (current) 73790.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-4282
Project Congressional District NY-18
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74108.22
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State