Search icon

GREER AND PHILLIPS, LLC

Company Details

Name: GREER AND PHILLIPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2008 (17 years ago)
Entity Number: 3713439
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6296 RALLY DAYS TRAIL, CICERO, NY, United States, 13039

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREER AND PHILLIPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 263241429 2024-09-04 GREER AND PHILLIPS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 3152478299
Plan sponsor’s address 7343 TOMPSON RD,, NORTH SYRACUSE, NY, 13212

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GREER AND PHILLIPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 263241429 2023-03-30 GREER AND PHILLIPS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3152478299
Plan sponsor’s address 7343 THOMPSON ROAD, NORTH SYRACUSE, NY, 132122534

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing EDWARD ROJAS
GREER AND PHILLIPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 263241429 2022-05-16 GREER AND PHILLIPS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3152478299
Plan sponsor’s address 7343 THOMPSON ROAD, NORTH SYRACUSE, NY, 132122534

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing EDWARD ROJAS
GREER AND PHILLIPS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 263241429 2021-07-12 GREER AND PHILLIPS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3152478299
Plan sponsor’s address 7343 THOMPSON ROAD, NORTH SYRACUSE, NY, 132122534

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
KEVIN GREER DOS Process Agent 6296 RALLY DAYS TRAIL, CICERO, NY, United States, 13039

History

Start date End date Type Value
2012-08-20 2024-12-30 Address 6296 RALLY DAYS TRAIL, CICERO, NY, 13039, USA (Type of address: Service of Process)
2010-09-03 2012-08-20 Address 6296 RALLY DAYS TRAIL, CICERO, NY, 13039, USA (Type of address: Service of Process)
2008-08-26 2010-09-03 Address 8303 FALCONWOOD DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016969 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200803062107 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190404000543 2019-04-04 CERTIFICATE OF AMENDMENT 2019-04-04
140825006480 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120820002061 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100903002580 2010-09-03 BIENNIAL STATEMENT 2010-08-01
081222000824 2008-12-22 CERTIFICATE OF PUBLICATION 2008-12-22
080826000730 2008-08-26 ARTICLES OF ORGANIZATION 2008-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847507209 2020-04-15 0248 PPP 7343 Thompson rd, north syracuse, NY, 13212
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56149
Loan Approval Amount (current) 56149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address north syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56496.42
Forgiveness Paid Date 2021-02-12
8265898306 2021-01-29 0248 PPS 7343 Thompson Rd, North Syracuse, NY, 13212-2534
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56150
Loan Approval Amount (current) 56150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-2534
Project Congressional District NY-22
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56559.2
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State