Search icon

GREENE POINT HOLDINGS, LLC

Company Details

Name: GREENE POINT HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2005 (20 years ago)
Entity Number: 3262638
ZIP code: 13661
County: Oswego
Place of Formation: New York
Address: 206 Greene Point Rd, Mannsville, NY, United States, 13661

DOS Process Agent

Name Role Address
CATHLEEN GOODNOUGH DOS Process Agent 206 Greene Point Rd, Mannsville, NY, United States, 13661

History

Start date End date Type Value
2007-09-18 2023-07-20 Address HISCOCK & BARCLAY, LLP, ONE PARK PL. 300 S. STATE ST., SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)
2005-09-29 2007-09-18 Address HANCOCK & ESTABROOK LLP, 1500 MONY TOWER I PO BOX 4976, SYRACUSE, NY, 13221, 4976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720001396 2023-07-20 BIENNIAL STATEMENT 2021-09-01
190904060078 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006548 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006168 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131003006196 2013-10-03 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41807.43

Date of last update: 29 Mar 2025

Sources: New York Secretary of State