Search icon

GREENROCK CORPORATION

Company Details

Name: GREENROCK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1960 (65 years ago)
Entity Number: 132514
ZIP code: 20037
County: New York
Place of Formation: New York
Address: 2600 VIRGINIA AVENUE NW, SUITE 1100, WASHINGTON, DC, United States, 20037
Principal Address: 200 LAKE RD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
KATHERINE MALONE-FRANCE, NATIONAL TRUST FOR HISTORIC PRESERVATION Chief Executive Officer 2600 VIRGINIA AVENUE NW, SUITE 1100, WASHINGTON, DC, United States, 20037

DOS Process Agent

Name Role Address
MR THOMPSON M. MAYES, NAT'L TRUST FOR HISTORIC PRESERVATION DOS Process Agent 2600 VIRGINIA AVENUE NW, SUITE 1100, WASHINGTON, DC, United States, 20037

Form 5500 Series

Employer Identification Number (EIN):
131929826
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-03 2020-10-01 Address ONE ROCKEFELLER PLAZA, ROOM 2500, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-10-03 2020-10-01 Address ONE ROCKEFELLER PLAZA, ROOM 2500, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-03 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
2006-10-03 2014-10-01 Address 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-10-03 2016-10-03 Address 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062319 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161003007913 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007470 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006997 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101008002371 2010-10-08 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
350300.00
Total Face Value Of Loan:
350300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350300
Current Approval Amount:
350300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-11-04
Operation Classification:
Private(Property)
power Units:
7
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State