Search icon

GREENACRE ABSTRACT LLC

Company Details

Name: GREENACRE ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327623
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 275 Route 17K, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENACRE ABSTRACT LLC 401K PROFIT SHARING PLAN AND TRUST 2023 204420641 2024-10-07 GREENACRE ABSTRACT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 8454573320
Plan sponsor’s address 275 ROUTE 17K, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
GREENACRE ABSTRACT LLC DOS Process Agent 275 Route 17K, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
DERRICK B SAUNDERS Agent 400 STONY BROOK COURT SUITE 2N, NEWBURGH, NY, 12550

History

Start date End date Type Value
2016-07-27 2024-03-04 Address 400 STONY BROOK COURT SUITE 2N, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2016-07-27 2024-03-04 Address 400 STONY BROOK COURT SUITE 2N, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2012-06-15 2016-07-27 Address 201 WARD STREET SUITE 2A, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2006-03-01 2012-06-15 Address 5 PRINCETON DRIVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002136 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220525001008 2022-05-25 BIENNIAL STATEMENT 2022-03-01
200127060277 2020-01-27 BIENNIAL STATEMENT 2018-03-01
160727000531 2016-07-27 CERTIFICATE OF CHANGE 2016-07-27
120615002342 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100331002630 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080303002149 2008-03-03 BIENNIAL STATEMENT 2008-03-01
061027000179 2006-10-27 CERTIFICATE OF PUBLICATION 2006-10-27
060301000873 2006-03-01 ARTICLES OF ORGANIZATION 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6080887105 2020-04-14 0202 PPP 400 STONY BROOK CT STE 2N, NEWBURGH, NY, 12550-6522
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67977
Loan Approval Amount (current) 67977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-6522
Project Congressional District NY-18
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68831.83
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State