Search icon

GREENTEX UPHOLSTERY SUPPLIES, INC.

Company Details

Name: GREENTEX UPHOLSTERY SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1980 (44 years ago)
Entity Number: 668030
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 W 26TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE LAZENGA Chief Executive Officer 236 W 26TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 W 26TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-09 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-04 2006-11-30 Address 236 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-06-06 1998-12-04 Address 236 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-16 2006-11-30 Address 236 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-03-16 2006-11-30 Address 236 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-03-16 1997-06-06 Address 236 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1980-12-23 1993-03-16 Address 21 ORCHARD ST, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081215002177 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061130002569 2006-11-30 BIENNIAL STATEMENT 2006-12-01
021216002549 2002-12-16 BIENNIAL STATEMENT 2002-12-01
981204002177 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970606000244 1997-06-06 CERTIFICATE OF CHANGE 1997-06-06
961227002390 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940104002114 1994-01-04 BIENNIAL STATEMENT 1993-12-01
930316002868 1993-03-16 BIENNIAL STATEMENT 1992-12-01
A725082-4 1980-12-23 CERTIFICATE OF INCORPORATION 1980-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002057704 2020-05-01 0202 PPP 236 W 26TH ST, NYC, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51422.93
Loan Approval Amount (current) 51422.92
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 NYC, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 424310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 51929.66
Forgiveness Paid Date 2021-04-29
1333429008 2021-05-13 0202 PPS 236 W 26th St N/A, New York, NY, 10001-6736
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31002
Loan Approval Amount (current) 31002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-6736
Project Congressional District NY-12
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31096.28
Forgiveness Paid Date 2021-09-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State