Search icon

GREENVILLE SAW SERVICE, INC.

Company Details

Name: GREENVILLE SAW SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1988 (37 years ago)
Entity Number: 1280315
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 5040 STATE ROUTE 81 WEST, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN AND JEANNE BENSEN Chief Executive Officer 5040 ROUTE 81 WEST, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5040 STATE ROUTE 81 WEST, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2000-07-05 2012-11-08 Address 5040 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2000-07-05 2012-11-08 Address 5040 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2000-07-05 2012-11-08 Address 5040 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1993-03-11 2000-07-05 Address ROUTE 81 WEST RD 2 BOX 4, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1993-03-11 2000-07-05 Address ROUTE 81 WEST RD 2 BOX 4, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1993-03-11 2000-07-05 Address ROUTE 81 WEST RD 2 BOX 4, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
1988-07-27 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-27 1993-03-11 Address ROUTE 81 WEST RD 2 BOX 4, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013002646 2022-10-13 BIENNIAL STATEMENT 2022-07-01
121108002264 2012-11-08 BIENNIAL STATEMENT 2012-07-01
100716002580 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080714002499 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060703002046 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040720002675 2004-07-20 BIENNIAL STATEMENT 2004-07-01
020618002132 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000705002264 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980702002446 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960715002008 1996-07-15 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7750367009 2020-04-08 0248 PPP 5040 State Route 81, GREENVILLE, NY, 12083-3506
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-3506
Project Congressional District NY-19
Number of Employees 13
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79002.69
Forgiveness Paid Date 2020-10-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State