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

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

Form 5500 Series

Employer Identification Number (EIN):
112115817
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors DBA Name:
GREENWOOD PACKING CORP
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
4374.47
Total Face Value Of Loan:
4374.47

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-02-03
Type:
Complaint
Address:
SCOTCHTOWNS SILVERLAKE RD PO B, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4374.47
Current Approval Amount:
4374.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4409.34

Court Cases

Court Case Summary

Filing Date:
1989-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
GREENWOOD PACKING CORP.
Party Role:
Plaintiff
Party Name:
AMER AIRLINES INC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State