Search icon

GREENBRIAR OWNERS CORP.

Company Details

Name: GREENBRIAR OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (41 years ago)
Entity Number: 877199
ZIP code: 11215
County: Queens
Place of Formation: New York
Principal Address: C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215
Address: 430 16TH ST, # 1, Brooklyn, NY, United States, 11215

Shares Details

Shares issued 90000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW LLP DOS Process Agent 430 16TH ST, # 1, Brooklyn, NY, United States, 11215

Chief Executive Officer

Name Role Address
JERRY MARMER Chief Executive Officer C/O TKR PROPERTY SERVICES, INC, 430 16TH ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-10-04 2023-10-04 Address C/O TKR PROPERTY SERVICES, INC, 430 16TH ST, BROOKLYN, NY, 11215, 5810, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address C/O TKR PROPERTY SERVICES, INC, 430 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2022-07-15 2022-07-15 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2022-07-15 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 90000, Par value: 1
2009-06-26 2023-10-04 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2001-10-17 2023-10-04 Address C/O TKR PROPERTY SERVICES, INC, 430 16TH ST, BROOKLYN, NY, 11215, 5810, USA (Type of address: Chief Executive Officer)
1998-10-21 2001-10-17 Address C/O TKR PROPERTY SERVICES, INC, 100 SEVENTH AVENUE, BROOKLYN, NY, 11215, 1306, USA (Type of address: Chief Executive Officer)
1998-10-21 2016-07-07 Address 68-61 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1998-10-21 2009-06-26 Address 68-61 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001578 2023-10-04 BIENNIAL STATEMENT 2023-10-01
220328002781 2022-03-28 BIENNIAL STATEMENT 2021-10-01
191126060333 2019-11-26 BIENNIAL STATEMENT 2019-10-01
171005006635 2017-10-05 BIENNIAL STATEMENT 2017-10-01
160707002027 2016-07-07 BIENNIAL STATEMENT 2015-10-01
090626002690 2009-06-26 BIENNIAL STATEMENT 2007-10-01
060222002480 2006-02-22 BIENNIAL STATEMENT 2005-10-01
031003002411 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011017002002 2001-10-17 BIENNIAL STATEMENT 2001-10-01
981021002286 1998-10-21 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770678701 2021-03-27 0202 PPP 6861 Yellowstone Blvd, Forest Hills, NY, 11375-9403
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90795
Loan Approval Amount (current) 90795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-9403
Project Congressional District NY-06
Number of Employees 6
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91382.06
Forgiveness Paid Date 2021-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State