Search icon

GREYSTONE CASTLE, INC.

Company Details

Name: GREYSTONE CASTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2001 (24 years ago)
Entity Number: 2620971
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 201 NORTH MAIN ST, CANASTOTA, NY, United States, 13032
Principal Address: 201 N MAIN ST, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN H BARGABOS Chief Executive Officer 201 N MAIN ST, CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 NORTH MAIN ST, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
2003-02-28 2005-04-15 Address 108 NEW BOSTON ST, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2003-02-28 2005-04-15 Address 100 NEW BOSTON ST, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
2003-02-28 2005-04-15 Address 100 NEW BOSTON ST, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
2001-03-27 2003-02-28 Address 108 NEW BOSTON STREET, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060006 2021-03-17 BIENNIAL STATEMENT 2021-03-01
150309006567 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130307007489 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110321002378 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090226002889 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320002450 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002471 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030228002655 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010327000514 2001-03-27 CERTIFICATE OF INCORPORATION 2001-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533477307 2020-04-29 0248 PPP 201 North Main Street, CANASTOTA, NY, 13032
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4897
Loan Approval Amount (current) 4897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANASTOTA, MADISON, NY, 13032-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4954.82
Forgiveness Paid Date 2021-07-12
8957728400 2021-02-14 0248 PPS 201 N Main St, Canastota, NY, 13032-1032
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5799.37
Loan Approval Amount (current) 5799.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canastota, MADISON, NY, 13032-1032
Project Congressional District NY-22
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5842.11
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State