Search icon

GREENBACK, INC.

Company Details

Name: GREENBACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1994 (31 years ago)
Entity Number: 1813682
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 400 LINDEN OAKS, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESEARCH FINANCIAL GROUP SAVINGS & RETIREMENT PLAN 2023 161457826 2024-09-26 GREENBACK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 5852714020
Plan sponsor’s address 525 UNIVERSITY AVENUE, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing SALVATORE DICIACCIO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
RESEARCH FINANCIAL GROUP DOS Process Agent 400 LINDEN OAKS, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
SALVATORE DICIACCIO Chief Executive Officer 400 LINDEN OAKS, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2000-04-27 2002-05-15 Address 14 FRANKLIN ST, STE 1106, ROCHESTER, NY, 14604, 1502, USA (Type of address: Service of Process)
2000-04-27 2002-05-15 Address 14 FRANKLIN ST, STE 1106, ROCHESTER, NY, 14604, 1502, USA (Type of address: Chief Executive Officer)
2000-04-27 2002-05-15 Address 14 FRANKLIN ST, STE 1106, ROCHESTER, NY, 14604, 1502, USA (Type of address: Principal Executive Office)
1998-05-05 2000-04-27 Address RESEARCH FINANCIAL GROUP, 14 FRANKLIN ST STE 1106, ROCHESTER, NY, 14604, 1504, USA (Type of address: Chief Executive Officer)
1998-05-05 2000-04-27 Address RESEARCH FINANCIAL GROUP, 14 FRANKLIN ST STE 1106, ROCHESTER, NY, 14604, 1504, USA (Type of address: Service of Process)
1996-04-25 2000-04-27 Address 70 POINTE VINTAGE DR, ROCHESTER, NY, 14626, 1759, USA (Type of address: Principal Executive Office)
1996-04-25 1998-05-05 Address 70 POINTE VINTAGE DR, ROCHESTER, NY, 14626, 1759, USA (Type of address: Chief Executive Officer)
1996-04-25 1998-05-05 Address 70 POINTE VINTAGE DR, ROCHESTER, NY, 14626, 1759, USA (Type of address: Service of Process)
1994-04-20 1996-04-25 Address 70 POINT VINTAGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020515002400 2002-05-15 BIENNIAL STATEMENT 2002-04-01
000427002309 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980505002420 1998-05-05 BIENNIAL STATEMENT 1998-04-01
960425002106 1996-04-25 BIENNIAL STATEMENT 1996-04-01
940420000009 1994-04-20 CERTIFICATE OF INCORPORATION 1994-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421748402 2021-02-17 0219 PPP 525 University Ave, Rochester, NY, 14607-1473
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80212
Loan Approval Amount (current) 80212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1473
Project Congressional District NY-25
Number of Employees 5
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80651.52
Forgiveness Paid Date 2021-09-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State