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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENROCK CORPORATION 401(K) PLAN 2023 131929826 2024-07-24 GREENROCK CORPORATION 41
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2011-05-04
Business code 523900
Sponsor’s telephone number 9146313090
Plan sponsor’s address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing KIMBERLY MILLER
GREENROCK CORPORATION 401(K) PLAN 2022 131929826 2023-06-12 GREENROCK CORPORATION 39
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2011-05-04
Business code 523900
Sponsor’s telephone number 9146313090
Plan sponsor’s address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing KIMBERLY MILLER
GREENROCK CORPORATION 401(K) PLAN 2021 131929826 2022-09-12 GREENROCK CORPORATION 38
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2011-05-04
Business code 523900
Sponsor’s telephone number 9146313090
Plan sponsor’s address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing KIMBERLY MILLER
GREENROCK CORPORATION 401(K) PLAN 2020 131929826 2021-04-28 GREENROCK CORPORATION 40
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2011-05-04
Business code 523900
Sponsor’s telephone number 9146313090
Plan sponsor’s address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing KIMBERLY MILLER
GREENROCK CORPORATION 401(K) PLAN 2019 131929826 2020-07-28 GREENROCK CORPORATION 52
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2011-05-04
Business code 523900
Sponsor’s telephone number 9146313090
Plan sponsor’s address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing KIMBERLY MILLER
GREENROCK CORPORATION 401(K) PLAN 2018 131929826 2019-05-21 GREENROCK CORPORATION 53
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2011-05-04
Business code 523900
Sponsor’s telephone number 9146314560
Plan sponsor’s address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing KIMBERLY MILLER
GREENROCK CORPORATION 401(K) PLAN 2017 131929826 2018-09-26 GREENROCK CORPORATION 54
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2011-05-04
Business code 523900
Sponsor’s telephone number 9146314560
Plan sponsor’s address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing KIMBERLY MILLER

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

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: Chief Executive Officer)
2016-10-03 2020-10-01 Address ONE ROCKEFELLER PLAZA, ROOM 2500, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-10-01 2016-10-03 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, 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)
2006-10-03 2014-10-01 Address 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-10-13 2008-10-10 Address 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Principal Executive Office)
2000-10-13 2006-10-03 Address 30 ROCKEFELLER PLAZA, ROOM 5600 / LEGAL DEPARTMENT, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1993-10-28 2006-10-03 Address 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Chief Executive Officer)
1993-10-28 2000-10-13 Address 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10591, USA (Type of address: Principal Executive Office)
1993-10-28 2000-10-13 Address 30 ROCKEFELLER PLAZA, ROOM 5600, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

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
081010002188 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061003003091 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041119002331 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021009002125 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001013002293 2000-10-13 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6874197101 2020-04-14 0202 PPP 200 LAKE ROAD, TARRYTOWN, NY, 10591
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350300
Loan Approval Amount (current) 350300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 26
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1962785 Intrastate Non-Hazmat 2009-11-04 4000 2009 7 1 Private(Property)
Legal Name GREENROCK CORPORATION
DBA Name -
Physical Address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591, US
Mailing Address 200 LAKE ROAD, SLEEPY HOLLOW, NY, 10591, US
Phone (914) 631-4560
Fax -
E-mail TCAPOSSELA@GREENROCKCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State