Search icon

GREENE COUNTY POWER EQUIPMENT, INC.

Company Details

Name: GREENE COUNTY POWER EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1990 (35 years ago)
Entity Number: 1461729
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 10756 Route 32, Greenville, NY, United States, 12083
Principal Address: 10756 ROUTE 32, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ROTHE Chief Executive Officer 10756 ROUTE 32, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10756 Route 32, Greenville, NY, United States, 12083

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 10756 ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2000-07-17 2024-02-16 Address 10756 ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2000-07-17 2024-02-16 Address 10756 ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1995-07-28 2000-07-17 Address BOX 28A, ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1995-07-28 2000-07-17 Address BOX 28A, ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1995-07-28 2000-07-17 Address BOX 28A, ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
1990-08-02 1993-08-31 Name FRED'S TRACTOR SALES & SERVICE, GREENE COUNTY POWER EQUIPMENT INC.
1990-07-18 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-07-18 1995-07-28 Address ROUTE 1 BOX 101, O'HARA ROAD, FREEHOLD, NY, 12431, USA (Type of address: Service of Process)
1990-07-18 1990-08-02 Name FRED'S TRACTOR SALES & SERVICE, GREEN COUNTY POWER EQUIPMENT INC.

Filings

Filing Number Date Filed Type Effective Date
240216001444 2024-02-16 BIENNIAL STATEMENT 2024-02-16
120705006058 2012-07-05 BIENNIAL STATEMENT 2012-07-01
080818003178 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060615002035 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040729002150 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020717002333 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000717002301 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980805002055 1998-08-05 BIENNIAL STATEMENT 1998-07-01
961016002561 1996-10-16 BIENNIAL STATEMENT 1996-07-01
950728002300 1995-07-28 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709817010 2020-04-09 0248 PPP 10756 STATE ROUTE 32, GREENVILLE, NY, 12083-5116
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69700
Loan Approval Amount (current) 69700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-5116
Project Congressional District NY-19
Number of Employees 7
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70052.37
Forgiveness Paid Date 2020-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2285301 Intrastate Non-Hazmat 2023-05-25 - - 1 1 Private(Property)
Legal Name GREENE COUNTY POWER EQUIPMENT INC
DBA Name -
Physical Address 10756 ROUTE 32, GREENVILLE, NY, 12083, US
Mailing Address 10756 ROUTE 32, GREENVILLE, NY, 12083, US
Phone (518) 896-6400
Fax -
E-mail -

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: 15 Mar 2025

Sources: New York Secretary of State