Search icon

GREENOUGH PAVING CO. LLC

Headquarter

Company Details

Name: GREENOUGH PAVING CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645682
ZIP code: 12839
County: Washington
Place of Formation: New York
Address: 3519 Burgoyne Avenue, Hudson Falls, NY, United States, 12839

DOS Process Agent

Name Role Address
GREENOUGH PAVING CO. LLC DOS Process Agent 3519 Burgoyne Avenue, Hudson Falls, NY, United States, 12839

Links between entities

Type:
Headquarter of
Company Number:
M21000006674
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WBPMQE1FQTU1
CAGE Code:
8QBF7
UEI Expiration Date:
2023-03-02

Business Information

Division Name:
GREENOUGH PAVING CO LLC
Activation Date:
2022-02-02
Initial Registration Date:
2020-09-02

Form 5500 Series

Employer Identification Number (EIN):
472872644
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2025-05-20 Address 3519 Burgoyne Avenue, Hudson Falls, NY, 12839, USA (Type of address: Service of Process)
2014-03-17 2024-03-01 Address 77 MASTERS CMN NORTH, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2012-04-13 2014-03-17 Address 3519 BURGOYNE AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
2008-03-18 2012-04-13 Address 3519 BURGOYNE AVENUE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520000647 2025-05-08 CERTIFICATE OF CHANGE BY ENTITY 2025-05-08
240301046334 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220309001128 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200317060223 2020-03-17 BIENNIAL STATEMENT 2020-03-01
180306006743 2018-03-06 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
56500.00
Total Face Value Of Loan:
56500.00
Date:
2020-04-07
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:
56500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56500
Current Approval Amount:
56500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57046.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 747-8166
Add Date:
2008-03-24
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
7
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State