Search icon

GREENRIDGE MANAGEMENT CORP.

Company Details

Name: GREENRIDGE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1983 (41 years ago)
Entity Number: 882284
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 701 WESTCHESTER AVE, STE 310W, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 WESTCHESTER AVE, STE 310W, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
MALKA SHALIT Chief Executive Officer 701 WESTCHESTER AVE, STE 310W, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2003-12-04 2014-01-16 Address 701 WESTCHESTER AVE / #310W, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2001-12-10 2014-01-16 Address 701 WESTCHESTER AVE., STE. 310 W., WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2001-12-10 2014-01-16 Address 701 WESTCHESTER AVE., STE. 310 W, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1993-01-06 2001-12-10 Address 701 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-01-06 2001-12-10 Address 701 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1983-12-20 2003-12-04 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002520 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120103002388 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100105002728 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071221002484 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060222002236 2006-02-22 BIENNIAL STATEMENT 2005-12-01
031204002014 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011210002008 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000114002163 2000-01-14 BIENNIAL STATEMENT 1999-12-01
931222002050 1993-12-22 BIENNIAL STATEMENT 1993-12-01
930106002563 1993-01-06 BIENNIAL STATEMENT 1992-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441428310 2021-01-30 0202 PPS 701 Westchester Ave, White Plains, NY, 10604-3002
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) 69030
Loan Approval Amount (current) 69030
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 White Plains, WESTCHESTER, NY, 10604-3002
Project Congressional District NY-17
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69574.95
Forgiveness Paid Date 2021-11-22
3670417710 2020-05-01 0202 PPP 701 Westchester Avenue, White Plains, NY, 10604
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68430
Loan Approval Amount (current) 68430
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 White Plains, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69193.75
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State