Search icon

IRENE GREENBERG, INC.

Company Details

Name: IRENE GREENBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1984 (41 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 946013
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1987 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMY B. GREENBERG, ESQ. DOS Process Agent 1987 FLATBUSH AVE., BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
DP-564582 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B145464-3 1984-09-25 CERTIFICATE OF INCORPORATION 1984-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5163838403 2021-02-08 0202 PPS 59 Bramblebrook Rd, Ardsley, NY, 10502-2233
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81415
Servicing Lender Name United Roosevelt Savings Bank
Servicing Lender Address 11-15 Cooke Ave, CARTERET, NJ, 07008-2667
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-2233
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 81415
Originating Lender Name United Roosevelt Savings Bank
Originating Lender Address CARTERET, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.32
Forgiveness Paid Date 2021-07-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State