Search icon

GREENSPAN & GREENSPAN, P.C.

Company Details

Name: GREENSPAN & GREENSPAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2019 (6 years ago)
Entity Number: 5640515
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 188 East Post Road, Suite 401, White Plains, NY, United States, 10601
Address: 333 westchester avenue, suite s-3301, white plains, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 westchester avenue, suite s-3301, white plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
MICHAEL E. GREENSPAN Chief Executive Officer 188 EAST POST ROAD, SUITE 401, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-06-04 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-10-17 Address 188 EAST POST ROAD, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-10-17 Address 188 EAST POST ROAD, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2019-10-18 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-18 2024-06-04 Address 188 EAST POST ROAD, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001061 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
240604002214 2024-06-04 BIENNIAL STATEMENT 2024-06-04
191018000160 2019-10-18 CERTIFICATE OF INCORPORATION 2019-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5713128310 2021-01-25 0202 PPS 188 E Post Rd Ste 401, White Plains, NY, 10601-4915
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46769
Loan Approval Amount (current) 46769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10601-4915
Project Congressional District NY-16
Number of Employees 7
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47040.64
Forgiveness Paid Date 2021-08-30
8143017110 2020-04-15 0202 PPP 188 East Post Road Suite 401, White Plains, NY, 10601
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61875
Loan Approval Amount (current) 61875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62575.12
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State