Search icon

GREYSTOKE INDUSTRIES, LLC

Company Details

Name: GREYSTOKE INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2002 (22 years ago)
Entity Number: 2817569
ZIP code: 13651
County: Onondaga
Place of Formation: New York
Address: P.O. BOX 177, HENDERSON HARBOR, NY, United States, 13651

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREYSTOKE INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 050533037 2020-08-21 GREYSTOKE INDUSTRIES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 3157010931
Plan sponsor’s address 134 HEADSON DR, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing RYAN SCHAFER
GREYSTOKE INDUSTRIES LLC 401 K PROFIT SHARING PLAN TRUST 2018 050533037 2019-06-03 GREYSTOKE INDUSTRIES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 3157010931
Plan sponsor’s address 134 HEADSON DR, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing RYAN SCHAFER
GREYSTOKE INDUSTRIES LLC 401 K PROFIT SHARING PLAN TRUST 2017 050533037 2018-05-31 GREYSTOKE INDUSTRIES LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3157010931
Plan sponsor’s address 134 HEADSON DR, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing RYAN SCHAFER
GREYSTOKE INDUSTRIES LLC 401 K PROFIT SHARING PLAN TRUST 2016 050533037 2017-06-19 GREYSTOKE INDUSTRIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3157010931
Plan sponsor’s address 134 HEADSON DR, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing PHILIPPA READ
GREYSTOKE INDUSTRIES LLC 401 K PROFIT SHARING PLAN TRUST 2012 050533037 2013-06-28 GREYSTOKE INDUSTRIES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 713900
Sponsor’s telephone number 3152471088
Plan sponsor’s address 134 HEADSON DR, SYRACUSE, NY, 13214

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing GREYSTOKE INDUSTRIES LLC
GREYSTOKE INDUSTRIES LLC 401 K PROFIT SHARING PLAN TRUST 2012 050533037 2013-05-20 GREYSTOKE INDUSTRIES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3152471088
Plan sponsor’s address PO BOX 177, HENDERSON HARBOR, NY, 136510177

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing GREYSTOKE INDUSTRIES LLC
GREYSTOKE INDUSTRIES LLC 401 K PROFIT SHARING PLAN TRUST 2011 050533037 2012-07-18 GREYSTOKE INDUSTRIES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3152471088
Plan sponsor’s address PO BOX 177, HENDERSON HARBOR, NY, 136510177

Plan administrator’s name and address

Administrator’s EIN 050533037
Plan administrator’s name GREYSTOKE INDUSTRIES LLC
Plan administrator’s address PO BOX 177, HENDERSON HARBOR, NY, 136510177
Administrator’s telephone number 3152471088

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing GREYSTOKE INDUSTRIES LLC
GREYSTOKE INDUSTRIES LLC 401 K PROFIT SHARING PLAN TRUST 2010 050533037 2011-07-15 GREYSTOKE INDUSTRIES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3152471088
Plan sponsor’s address P.O. BOX 177, HENDERSON HARBOR, NY, 13651

Plan administrator’s name and address

Administrator’s EIN 050533037
Plan administrator’s name GREYSTOKE INDUSTRIES LLC
Plan administrator’s address P.O. BOX 177, HENDERSON HARBOR, NY, 13651
Administrator’s telephone number 3152471088

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing GREYSTOKE INDUSTRIES LLC
GREYSTOKE INDUSTRIES LLC 401 K PROFIT SHARING PLAN TRUST 2010 050533037 2011-06-28 GREYSTOKE INDUSTRIES LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 3152471088
Plan sponsor’s address P.O. BOX 177, HENDERSON HARBOR, NY, 13651

Plan administrator’s name and address

Administrator’s EIN 050533037
Plan administrator’s name GREYSTOKE INDUSTRIES LLC
Plan administrator’s address P.O. BOX 177, HENDERSON HARBOR, NY, 13651
Administrator’s telephone number 3152471088

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing GREYSTOKE INDUSTRIES LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 177, HENDERSON HARBOR, NY, United States, 13651

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214439 Alcohol sale 2024-01-12 2024-01-12 2026-02-28 134 HEADSON DR, SYRACUSE, New York, 13214 Restaurant

Filings

Filing Number Date Filed Type Effective Date
201001060950 2020-10-01 BIENNIAL STATEMENT 2020-09-01
200207060329 2020-02-07 BIENNIAL STATEMENT 2018-09-01
160912006139 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140926006345 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120912002208 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100930002597 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080910002264 2008-09-10 BIENNIAL STATEMENT 2008-09-01
070205002926 2007-02-05 BIENNIAL STATEMENT 2006-09-01
020930000702 2002-09-30 ARTICLES OF ORGANIZATION 2002-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672758403 2021-02-02 0248 PPS 134 Headson Dr, Syracuse, NY, 13214-1102
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148820
Loan Approval Amount (current) 148820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1102
Project Congressional District NY-22
Number of Employees 10
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150208.99
Forgiveness Paid Date 2022-01-06
9340477003 2020-04-09 0248 PPP 134 Headson Drive, SYRACUSE, NY, 13214-1102
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163600
Loan Approval Amount (current) 163600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13214-1102
Project Congressional District NY-22
Number of Employees 35
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165231.46
Forgiveness Paid Date 2021-04-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State