Search icon

GREATER CITY POST, LLC

Company Details

Name: GREATER CITY POST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2017 (7 years ago)
Entity Number: 5248595
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER CITY POST LLC RETIREMENT TRUST 2023 823689432 2024-07-08 GREATER CITY POST 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-08
Business code 512200
Sponsor’s telephone number 2122420664
Plan sponsor’s address 307 7TH AVENUE, ROOM 1401, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing DAVID SNYDER
GREATER CITY POST LLC RETIREMENT TRUST 2022 823689432 2023-06-23 GREATER CITY POST 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-08
Business code 512200
Sponsor’s telephone number 2122420664
Plan sponsor’s address 307 7TH AVENUE, ROOM 1401, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing ALISSA SCHWAB
GREATER CITY POST LLC RETIREMENT TRUST 2021 823689432 2022-06-30 GREATER CITY POST 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-08
Business code 512200
Sponsor’s telephone number 2122420664
Plan sponsor’s address 307 7TH AVENUE, ROOM 1401, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing ALISSA SCHWAB
GREATER CITY POST LLC RETIREMENT TRUST 2020 823689432 2021-06-29 GREATER CITY POST 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-08
Business code 512200
Sponsor’s telephone number 2122420664
Plan sponsor’s address 122 WEST 26TH STREET, SUITE 903, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing GREATER CITY POST LLC
GREATER CITY POST LLC RETIREMENT TRUST 2019 823689432 2020-06-29 GREATER CITY POST 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-08
Business code 512200
Sponsor’s telephone number 2122420664
Plan sponsor’s address 122 WEST 26TH STREET, SUITE 903, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing ALISSA SCHWAB
GREATER CITY POST LLC RETIREMENT TRUST 2018 823689432 2019-06-26 GREATER CITY POST 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-08
Business code 512200
Sponsor’s telephone number 2122420664
Plan sponsor’s address 122 WEST 26TH STREET, SUITE 903, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing ALISSA SCHWAB
GREATER CITY POST LLC RETIREMENT TRUST 2017 823689432 2018-07-05 GREATER CITY POST 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-08
Business code 512200
Sponsor’s telephone number 2122420664
Plan sponsor’s address 122 WEST 26TH STREET, SUITE 903, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing GREATER CITY POST LLC RETIREMENT

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2023-12-01 2024-11-27 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-11 2023-12-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002803 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
231201036010 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211221002923 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191204060714 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171211010550 2017-12-11 ARTICLES OF ORGANIZATION 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8500528508 2021-03-10 0202 PPS 122 W 26th St Rm 903, New York, NY, 10001-6804
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27890
Loan Approval Amount (current) 27890
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6804
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28037.29
Forgiveness Paid Date 2021-09-22
2325657706 2020-05-01 0202 PPP 122 W 26th St Rm 903, New York, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59487
Loan Approval Amount (current) 59487
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60005.2
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State