Search icon

THE GREENFIELD REVIEW LITERARY CENTER, INC.

Company Details

Name: THE GREENFIELD REVIEW LITERARY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 17 Jul 1981 (44 years ago)
Entity Number: 711852
ZIP code: 12833
County: Saratoga
Place of Formation: New York
Address: PO BOX 80, GREENFIELD CENTER, NY, United States, 12833

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YLEWZX2JC8J1 2023-10-30 2 MIDDLE GROVE RD, GREENFIELD CENTER, NY, 12833, 1419, USA PO BOX 308, GREENFIELD CENTER, NY, 12833, 1419, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2022-11-01
Initial Registration Date 2014-06-18
Entity Start Date 1981-07-18
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES BRUCHAC
Role MR.
Address PO BOX 308, GREENFIELD CENTER, NY, 12833, USA
Government Business
Title PRIMARY POC
Name JAMES BRUCHAC
Role MR.
Address PO BOX 308, GREENFIELD CENTER, NY, 12833, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75LE6 Obsolete Non-Manufacturer 2014-07-03 2024-03-10 No data 2023-10-30

Contact Information

POC JAMES BRUCHAC
Phone +1 518-331-9962
Address 2 MIDDLE GROVE RD, GREENFIELD CENTER, NY, 12833 1419, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 80, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
1981-07-17 1998-01-09 Address P. O. BOX 80, GREENFIELD, NY, 12833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980109000083 1998-01-09 CERTIFICATE OF AMENDMENT 1998-01-09
A782662-10 1981-07-17 CERTIFICATE OF INCORPORATION 1981-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8285577000 2020-04-08 0248 PPP 2 MIDDLE GROVE RD, GREENFIELD CENTER, NY, 12833-1419
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENFIELD CENTER, SARATOGA, NY, 12833-1419
Project Congressional District NY-20
Number of Employees 1
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2210.63
Forgiveness Paid Date 2020-10-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State