Search icon

GREENWOOD PACKING CORP.

Company Details

Name: GREENWOOD PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1965 (60 years ago)
Entity Number: 186569
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 10 OLIVER AVE, MIDDLETOWN, NY, United States, 10940

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
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2020 112115817 2022-07-16 GREENWOOD PACKING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431804
Plan sponsor’s mailing address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002
Plan sponsor’s address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2022-07-16
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-16
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2019 112115817 2021-07-14 GREENWOOD PACKING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s mailing address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002
Plan sponsor’s address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2018 112115817 2020-07-08 GREENWOOD PACKING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s mailing address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002
Plan sponsor’s address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2017 112115817 2019-07-06 GREENWOOD PACKING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s mailing address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002
Plan sponsor’s address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-07-06
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2016 112115817 2018-06-30 GREENWOOD PACKING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s DBA name GREENWOOD PACKING CORP
Plan sponsor’s mailing address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002
Plan sponsor’s address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-06-30
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-30
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2015 112115817 2017-07-06 GREENWOOD PACKING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s mailing address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002
Plan sponsor’s address 10 OLIVER AVE, MIDDLETOWN, NY, 109406002

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2014 112115817 2016-07-09 GREENWOOD PACKING CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s mailing address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940
Plan sponsor’s address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-07-09
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-09
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2013 112115817 2015-07-11 GREENWOOD PACKING CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s mailing address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940
Plan sponsor’s address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-11
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2012 112115817 2014-07-09 GREENWOOD PACKING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s mailing address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940
Plan sponsor’s address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-09
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
GREENWOOD PACKING CORP PROFIT SHARING PLAN 2011 112115817 2013-07-11 GREENWOOD PACKING CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-07-01
Business code 423990
Sponsor’s telephone number 8453431848
Plan sponsor’s mailing address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940
Plan sponsor’s address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940

Plan administrator’s name and address

Administrator’s EIN 112115817
Plan administrator’s name GREENWOOD PACKING CORP
Plan administrator’s address 10 OLIVER AVENUE, MIDDLETOWN, NY, 10940
Administrator’s telephone number 8453431848

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-11
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2013-07-11
Name of individual signing RICHARD CAPPELLUZZO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RF CAPPELLUZZO Chief Executive Officer 10 OLIVER AVE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 OLIVER AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2009-04-07 2011-06-03 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2009-04-07 2011-06-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-05-02 2009-04-07 Address 10 OLIVER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1997-05-02 2011-06-03 Address 10 OLIVER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-05-02 2009-04-07 Address 10 OLIVER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1992-11-04 1997-05-02 Address 10 OLIVER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1992-11-04 1997-05-02 Address 10 OLIVER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1992-11-04 1997-05-02 Address %GREENWOOD PACKING CORP., 10 OLIVER AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1974-01-29 1992-11-04 Address PO BOX 238, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1965-04-20 1974-01-29 Address 2004 NEWBURDGE RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502060017 2019-05-02 BIENNIAL STATEMENT 2019-04-01
170801006021 2017-08-01 BIENNIAL STATEMENT 2017-04-01
150601007069 2015-06-01 BIENNIAL STATEMENT 2015-04-01
130605006557 2013-06-05 BIENNIAL STATEMENT 2013-04-01
110603002270 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090407003147 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070427002600 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050608002280 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030408002689 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010503002571 2001-05-03 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12125340 0235500 1977-02-03 SCOTCHTOWNS SILVERLAKE RD PO B, Middletown, NY, 10940
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-03
Case Closed 1977-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1977-02-15
Abatement Due Date 1977-03-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-02-15
Abatement Due Date 1977-02-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6305417803 2020-06-01 0202 PPP 10 Oliver Avenue, Middletown, NY, 10940-6002
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4374.47
Loan Approval Amount (current) 4374.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-6002
Project Congressional District NY-18
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4409.34
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State