Search icon

GRECODECO INC.

Company Details

Name: GRECODECO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2017 (7 years ago)
Entity Number: 5240574
ZIP code: 14221
County: Kings
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 196 SCHOLES STREET #4B, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRECODECO INC. 401(K) PLAN 2023 823508858 2024-05-16 GRECODECO INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-13
Business code 541400
Sponsor’s telephone number 3478345565
Plan sponsor’s address 318 KNICKERBOCKER AVE, 4K, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
GRECODECO INC. 401(K) PLAN 2022 823508858 2023-05-27 GRECODECO INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-13
Business code 541400
Sponsor’s telephone number 3478345565
Plan sponsor’s address 318 KNICKERBOCKER AVE, 4K, BROOKLYN, NY, 11237

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
GRECODECO INC. 401(K) PLAN 2021 823508858 2022-05-19 GRECODECO INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-07-13
Business code 541400
Sponsor’s telephone number 3478345565
Plan sponsor’s address 196 SCHOLES STREET, 4B, BROOKLYN, NY, 11206

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
ADAM GRECO Chief Executive Officer 196 SCHOLES STREET #4B, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Filings

Filing Number Date Filed Type Effective Date
191106060892 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171127010376 2017-11-27 CERTIFICATE OF INCORPORATION 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2769097705 2020-05-01 0202 PPP 196 SCHOLES ST APT 4B, BROOKLYN, NY, 11206
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30007
Loan Approval Amount (current) 30007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30269.21
Forgiveness Paid Date 2021-03-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State