Search icon

GREEN HILLS FARM STORES, INC.

Headquarter

Company Details

Name: GREEN HILLS FARM STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1963 (62 years ago)
Entity Number: 153284
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 5933 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH G. HAWKINS Chief Executive Officer 5933 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5933 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Links between entities

Type:
Headquarter of
Company Number:
848397
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
150626235
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
310641 Plant Dealers No data No data No data 5933 SOUTH SALINA STREET, SYRACUSE, NY, 13205 Grocery Store
310648 Retail grocery store No data No data No data 5933 S SALINA ST, SYRACUSE, NY, 13205 No data
0071-23-231335 Alcohol sale 2023-05-08 2023-05-08 2026-06-30 5933 SOUTH SALINA STREET, SYRACUSE, New York, 13205 Grocery Store

History

Start date End date Type Value
1963-01-02 1993-03-23 Address 5933 SOUTH SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1963-01-02 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130114006768 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110128003109 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090116002127 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070202002683 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050225002569 2005-02-25 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1446080.00
Total Face Value Of Loan:
1446080.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-02-24
Type:
FollowUp
Address:
5933 SOUTH SALINA INC, Syracuse, NY, 13205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-01-07
Type:
Complaint
Address:
5933 SOUTH SALINA ST, Syracuse, NY, 13205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-12-15
Type:
Complaint
Address:
5933 SOUTH SALINA STREET, Syracuse, NY, 13205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1446080
Current Approval Amount:
1446080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1458757.96

Date of last update: 18 Mar 2025

Sources: New York Secretary of State