Search icon

GREENWOOD CONTRACTING, INC.

Company Details

Name: GREENWOOD CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950604
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 44 COHOES ROAD, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 COHOES ROAD, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2003-09-05 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030905000389 2003-09-05 CERTIFICATE OF INCORPORATION 2003-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313756611 0213100 2010-02-04 NEW KARNER ROAD, ALBANY, NY, 12205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2010-02-12
309206225 0213100 2006-04-26 329 STATE ST., ALBANY, NY, 12210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-04-26
Emphasis N: TRENCH
Case Closed 2007-04-11

Related Activity

Type Complaint
Activity Nr 205319254
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-05-24
Abatement Due Date 2007-03-09
Initial Penalty 600.0
Contest Date 2006-06-20
Final Order 2007-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-05-24
Abatement Due Date 2006-05-30
Initial Penalty 450.0
Contest Date 2006-06-20
Final Order 2007-02-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2006-05-24
Abatement Due Date 2007-02-23
Initial Penalty 450.0
Contest Date 2006-06-20
Final Order 2007-02-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-05-24
Abatement Due Date 2006-05-30
Initial Penalty 600.0
Contest Date 2006-06-20
Final Order 2007-02-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-05-24
Abatement Due Date 2006-05-30
Initial Penalty 600.0
Contest Date 2006-06-20
Final Order 2007-02-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-05-24
Abatement Due Date 2006-05-30
Initial Penalty 450.0
Contest Date 2006-06-20
Final Order 2007-02-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-05-24
Abatement Due Date 2006-05-30
Initial Penalty 450.0
Contest Date 2006-06-20
Final Order 2007-02-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-05-24
Abatement Due Date 2006-05-30
Initial Penalty 450.0
Contest Date 2006-06-20
Final Order 2007-02-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125378304 2021-01-20 0248 PPS 18 Lincoln Ave, Watervliet, NY, 12189-3416
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-3416
Project Congressional District NY-20
Number of Employees 5
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49251.04
Forgiveness Paid Date 2022-03-14
3650197305 2020-04-29 0248 PPP 18 Lincoln Avenue, WATERVLIET, NY, 12189
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERVLIET, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48603.62
Forgiveness Paid Date 2021-08-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State