Search icon

GREYSTONE EXCAVATORS INC.

Company Details

Name: GREYSTONE EXCAVATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676162
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 5 EASTVIEW ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EASTVIEW ROAD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
YOSEF M. HERSKOWITZ Chief Executive Officer 5 EASTVIEW ROAD, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
211214003291 2021-12-14 BIENNIAL STATEMENT 2021-12-14
180502006244 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160627006302 2016-06-27 BIENNIAL STATEMENT 2016-05-01
140509006535 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120621002028 2012-06-21 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
-7300.00
Total Face Value Of Loan:
72700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
72700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73455.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State