Search icon

GREENE STRUCTURES, INC.

Company Details

Name: GREENE STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851155
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 41797 STATE ROUTE 180, CLAYTON, NY, United States, 13624
Principal Address: 41805 NYS ROUTE 180, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENE STRUCTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161646422 2023-05-16 GREENE STRUCTURES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 333100
Sponsor’s telephone number 3155230123
Plan sponsor’s address 41805 STATE ROUTE 180 PO BOX 182, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing EDWARD ROJAS
GREENE STRUCTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161646422 2022-06-15 GREENE STRUCTURES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 333100
Sponsor’s telephone number 3155230123
Plan sponsor’s address 41805 STATE ROUTE 180 PO BOX 182, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing EDWARD ROJAS
GREENE STRUCTURES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161646422 2021-07-01 GREENE STRUCTURES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 333100
Sponsor’s telephone number 3155230123
Plan sponsor’s address 41805 STATE ROUTE 180 PO BOX 182, CLAYTON, NY, 13624

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
GREENE STRUCTURES, INC. DOS Process Agent 41797 STATE ROUTE 180, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
ANDREW GREENE Chief Executive Officer 41797 STATE ROUTE 180, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2009-01-12 2011-01-20 Address 41805 BYS ROUTE 180, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
2005-02-11 2021-01-29 Address PO BOX 182, FISHERS LANDING, NY, 13641, USA (Type of address: Chief Executive Officer)
2005-02-11 2009-01-12 Address 41805 ROUTE 180, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
2003-01-02 2021-01-29 Address P.O. BOX 182, FISHERS LANDING, NY, 13641, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129060443 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190107060143 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006965 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007704 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130206006536 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110120003128 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090112002295 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070116002805 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050211003096 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030102000199 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899477206 2020-04-28 0248 PPP 41805 State Route 180, CLAYTON, NY, 13624
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-0001
Project Congressional District NY-24
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100909.59
Forgiveness Paid Date 2021-03-30
5717248406 2021-02-09 0248 PPS 41797 State Route 180, Clayton, NY, 13624
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99925
Loan Approval Amount (current) 99925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624
Project Congressional District NY-21
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100554.66
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State