Search icon

GREECE COIN & STAMP INC.

Company Details

Name: GREECE COIN & STAMP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292061
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: C/O JAMES FREY, 1964 RIDGE RD W, ROCHESTER, NY, United States, 14626
Principal Address: 1964 RIDGE RD W, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FREY Chief Executive Officer 1964 RIDGE RD W, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES FREY, 1964 RIDGE RD W, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
161555317
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-07 2004-09-01 Address 2000 RIDGE RD W, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2000-08-07 2004-09-01 Address 2000 RIDGE RD W, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1998-08-26 2004-09-01 Address C/O JAMES FREY, 2000 RIDGE ROAD WEST, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120807006365 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100810002415 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080804002619 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060725002725 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040901002877 2004-09-01 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
70200.00
Total Face Value Of Loan:
70200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70200
Current Approval Amount:
70200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71093.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State