Search icon

GREYSTONE VIEWS INC.

Company Details

Name: GREYSTONE VIEWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1982 (43 years ago)
Entity Number: 747445
ZIP code: 10604
County: Bronx
Place of Formation: New York
Address: 4 Westchester Park Drive, Suite 100, White Plains, NY, United States, 10604
Principal Address: C/O GARTHCHESTER REALTY, 440 Mamaroneck Avenue, Suite 512, Harrison, NY, United States, 10528

Shares Details

Shares issued 30000

Share Par Value 0.5

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O GARTHCHESTER REALTY LTD. DOS Process Agent 4 Westchester Park Drive, Suite 100, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
MARK SYKU Chief Executive Officer C/O GARTHCHESTER REALTY, 440 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-01-03 2024-01-03 Address C/O GARTHCHESTER REALTY, 440 MAMARONECK AVENUE, SUITE 512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address C/O GARTHCHESTER REALTY LTD, 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.5
2017-08-25 2024-01-03 Address C/O GARTHCHESTER REALTY LTD, 209 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-08-25 2024-01-03 Address ATTN: RONALD SHER, ESQ, ONE NORTH BROADWAY, STE 800, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004225 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220303000119 2022-03-03 BIENNIAL STATEMENT 2022-01-01
170825002037 2017-08-25 BIENNIAL STATEMENT 2016-01-01
170802000139 2017-08-02 ANNULMENT OF DISSOLUTION 2017-08-02
DP-2247193 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15382.00
Total Face Value Of Loan:
15382.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15382
Current Approval Amount:
15382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15505.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State