Search icon

GREYROCK ACCOUNTING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
135800.00
Total Face Value Of Loan:
135800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135800
Current Approval Amount:
135800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137332.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State