Search icon

GREENVILLE JUST A BUCK, INC.

Company Details

Name: GREENVILLE JUST A BUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1999 (26 years ago)
Entity Number: 2380256
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 50 BRYANT'S COUNTRY SQUARE, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CAPONE Chief Executive Officer 50 BRYANT'S COUNTRY SQUARE, GREENVILLE, NY, United States, 12083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BRYANT'S COUNTRY SQUARE, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2007-05-25 2011-05-31 Address 50 BRYANT'S COUNTRY SQ, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2007-05-25 2011-05-31 Address 50 BRYANT'S COUNTRY SQ, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2001-07-16 2007-05-25 Address RTE 32 BRYANTS COUNTRY SQUARE, RR #2 124T, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2001-07-16 2007-05-25 Address RTE 32 BRYANTS COUNTRY SQUARE, RR #2 124T, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1999-05-20 2011-05-31 Address 118 BLEEKER ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002106 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110531002552 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090505003208 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070525002177 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050623002540 2005-06-23 BIENNIAL STATEMENT 2005-05-01
040102000093 2004-01-02 ERRONEOUS ENTRY 2004-01-02
DP-1651538 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030501002535 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010716002059 2001-07-16 BIENNIAL STATEMENT 2001-05-01
990520000108 1999-05-20 CERTIFICATE OF INCORPORATION 1999-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663208307 2021-01-21 0248 PPS 11573 State Route 32 Unit #9, Greenville, NY, 12083
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, GREENE, NY, 12083
Project Congressional District NY-19
Number of Employees 11
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22725.07
Forgiveness Paid Date 2021-08-25
7975617209 2020-04-28 0248 PPP 11573 NY Route 32, GREENVILLE, NY, 12083-0001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-0001
Project Congressional District NY-19
Number of Employees 11
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22734.36
Forgiveness Paid Date 2020-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State