Search icon

LOUIS GRECO, INC.

Company Details

Name: LOUIS GRECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1981 (44 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 690026
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 295 SIXTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 SIXTH AVENUE, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
DP-531732 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A753165-4 1981-04-02 CERTIFICATE OF INCORPORATION 1981-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7896768707 2021-04-06 0235 PPP 2571 Kimberly Ct, Merrick, NY, 11566-4514
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4514
Project Congressional District NY-04
Number of Employees 1
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15049.58
Forgiveness Paid Date 2021-08-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State