Search icon

GREENSTONE CONSULTING, LLC

Company Details

Name: GREENSTONE CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2008 (16 years ago)
Entity Number: 3744407
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 22 RUXTON RD, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22 RUXTON RD, DELMAR, NY, United States, 12054

Filings

Filing Number Date Filed Type Effective Date
201104060285 2020-11-04 BIENNIAL STATEMENT 2020-11-01
161107006183 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141104006070 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121119006161 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101101002089 2010-11-01 BIENNIAL STATEMENT 2010-11-01
090914000586 2009-09-14 CERTIFICATE OF PUBLICATION 2009-09-14
081118000948 2008-11-18 ARTICLES OF ORGANIZATION 2008-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283357305 2020-05-01 0248 PPP 22 RUXTON RD, DELMAR, NY, 12054-9780
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15450
Loan Approval Amount (current) 15450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-9780
Project Congressional District NY-20
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15437.43
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State