Search icon

GREENLEAF CABINET MAKERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENLEAF CABINET MAKERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2001 (25 years ago)
Entity Number: 2591991
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6691 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
GREENLEAF CABINET MAKERS, LLC DOS Process Agent 6691 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

Agent

Name Role Address
CRAIG J. BILLINSON Agent 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202

History

Start date End date Type Value
2023-11-08 2025-01-02 Address 6691 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2023-11-08 2025-01-02 Address 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2023-10-09 2023-11-08 Address 6691 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2023-10-09 2023-11-08 Address 342 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent)
2015-06-22 2023-10-09 Address 6691 PICKARD DRIVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001252 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231108003985 2023-10-31 CERTIFICATE OF AMENDMENT 2023-10-31
231009000366 2023-10-09 BIENNIAL STATEMENT 2023-01-01
150622000775 2015-06-22 CERTIFICATE OF CHANGE 2015-06-22
061227002168 2006-12-27 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
131140.00
Total Face Value Of Loan:
131140.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145300.00
Total Face Value Of Loan:
145300.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145300.00
Total Face Value Of Loan:
145300.00
Date:
2020-04-16
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:
155400.00
Total Face Value Of Loan:
155400.00
Date:
2020-04-16
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:
155400.00
Total Face Value Of Loan:
155400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-04
Type:
Planned
Address:
6691 PICKARD DRIVE, SYRACUSE, NY, 13211
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$155,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,901.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $127,042
Utilities: $3,614
Mortgage Interest: $0
Rent: $12,500
Refinance EIDL: $0
Healthcare: $12244
Debt Interest: $0
Jobs Reported:
11
Initial Approval Amount:
$131,140
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,143.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State