Search icon

O.D. GREENE LUMBER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O.D. GREENE LUMBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1976 (49 years ago)
Entity Number: 412292
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 10799 U.S. ROUTE 11, ADAMS, NY, United States, 13605

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
SALLY W STEVENS Chief Executive Officer 10799 US ROUTE 11, ADAMS, NY, United States, 13605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10799 U.S. ROUTE 11, ADAMS, NY, United States, 13605

Unique Entity ID

CAGE Code:
1XSS1
UEI Expiration Date:
2016-08-10

Business Information

Activation Date:
2015-08-11
Initial Registration Date:
2002-03-26

Commercial and government entity program

CAGE number:
1XSS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JIM FARGO

Form 5500 Series

Employer Identification Number (EIN):
161073779
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-26 2008-10-02 Address 10799 US ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer)
1992-11-23 2000-09-26 Address STAR ROUTE, ELLISBURG, NY, 13636, USA (Type of address: Chief Executive Officer)
1992-11-23 1996-10-21 Address RR 1 BOX 471, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office)
1992-11-23 1996-10-21 Address RR 1 BOX 471, ADAMS, NY, 13605, USA (Type of address: Service of Process)
1976-10-14 1992-11-23 Address 14 SO PARK ST., ADAMS, NY, 13605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141105002015 2014-11-05 BIENNIAL STATEMENT 2014-10-01
20090612056 2009-06-12 ASSUMED NAME CORP INITIAL FILING 2009-06-12
081002003178 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060929002715 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041214002672 2004-12-14 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S213P0040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7864.50
Base And Exercised Options Value:
7864.50
Base And All Options Value:
7864.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-12
Description:
LINE ITEM 1 2 X 4 X 8 SPF LUMBER (SUPPLY) LINE ITEM 2 1/2"X4'X8' CDX PLYWOOD 4-PLY (SUPPLY)
Naics Code:
321912: CUT STOCK, RESAWING LUMBER, AND PLANING
Product Or Service Code:
5530: PLYWOOD AND VENEER

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
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:
497912.00
Total Face Value Of Loan:
497912.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$497,912
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$497,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$502,113.56
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $398,333
Utilities: $8,000
Rent: $12,000
Debt Interest: $79,579

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 232-4580
Add Date:
2025-05-06
Operation Classification:
Private(Property)
power Units:
10
Drivers:
8
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 232-4580
Add Date:
2003-06-06
Operation Classification:
Private(Property)
power Units:
11
Drivers:
6
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State