Search icon

J R GREER ENTERPRISES, INC.

Company Details

Name: J R GREER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781213
ZIP code: 12588
County: Ulster
Place of Formation: New York
Address: 3534 ROUTE 52 / PO BOX 369, WALKER VALLEY, NY, United States, 12588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GREER DOS Process Agent 3534 ROUTE 52 / PO BOX 369, WALKER VALLEY, NY, United States, 12588

Chief Executive Officer

Name Role Address
JASON GREER Chief Executive Officer 680 ROUTE 211 EAST / BOX 379, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2005-04-26 2006-05-26 Address PO BOX 369, WALKER VALLEY, NY, 12588, USA (Type of address: Chief Executive Officer)
2005-04-26 2006-05-26 Address 3534 RT 52, WALKER VALLEY, NY, 12588, USA (Type of address: Principal Executive Office)
2005-04-26 2006-05-26 Address 3534 RT 52, WALKER VALLEY, NY, 12588, USA (Type of address: Service of Process)
2002-06-20 2005-04-26 Address P.O. BOX 369, WALKER VALLEY, NY, 12588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006174 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160607006052 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140602006185 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120621006009 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100809002296 2010-08-09 BIENNIAL STATEMENT 2010-06-01
080702002825 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060526002248 2006-05-26 BIENNIAL STATEMENT 2006-06-01
050426002694 2005-04-26 BIENNIAL STATEMENT 2004-06-01
020626000282 2002-06-26 CERTIFICATE OF AMENDMENT 2002-06-26
020620000635 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660027103 2020-04-11 0202 PPP 680 Route 211 E, MIDDLETOWN, NY, 10941
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26625
Loan Approval Amount (current) 26625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 5
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27063.4
Forgiveness Paid Date 2021-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State