Search icon

GREYROCK ACCOUNTING SYSTEMS, INC.

Company Details

Name: GREYROCK ACCOUNTING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507176
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 3691 OLD YORKTOWN ROAD, STE 201, SHRUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREYROCK ACCOUNTING SYSTEMS, INC. DOS Process Agent 3691 OLD YORKTOWN ROAD, STE 201, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
CHRISTOPHER RUBERTONE Chief Executive Officer 3691 OLD YORKTOWN RD, STE 201, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3691 OLD YORKTOWN RD, STE 201, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-04-01 Address 3691 OLD YORKTOWN ROAD, STE 201, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 3691 OLD YORKTOWN RD, STE 201, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-01 Address 3691 OLD YORKTOWN RD, STE 201, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2015-04-01 2023-04-25 Address 3691 OLD YORKTOWN ROAD, STE 201, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2009-03-30 2015-04-01 Address 3691 OLD YORKTOWN RD, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
2009-03-30 2023-04-25 Address 3691 OLD YORKTOWN RD, STE 201, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2007-04-24 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-24 2015-04-01 Address 3691 OLD YORKTOWN ROAD, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043869 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230425001321 2023-04-25 BIENNIAL STATEMENT 2023-04-25
210915002344 2021-09-15 BIENNIAL STATEMENT 2021-09-15
170404006475 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006912 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130409006130 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110420002394 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330002670 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070424000022 2007-04-24 CERTIFICATE OF INCORPORATION 2007-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237137206 2020-04-27 0202 PPP 3691 OLD YORKTOWN RD STE 201, SHRUB OAK, NY, 10588-1536
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135800
Loan Approval Amount (current) 135800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHRUB OAK, WESTCHESTER, NY, 10588-1536
Project Congressional District NY-17
Number of Employees 11
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137332.87
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State