Search icon

GREENE STRUCTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENE STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (23 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

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

Form 5500 Series

Employer Identification Number (EIN):
161646422
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
99925.00
Total Face Value Of Loan:
99925.00
Date:
2020-06-26
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:
122400.00
Total Face Value Of Loan:
122400.00
Date:
2020-04-28
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$100,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,909.59
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $100,000
Jobs Reported:
10
Initial Approval Amount:
$99,925
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,554.66
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $99,925

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State