Search icon

VILLAGE GREEN SERVICE CENTER INC.

Company Details

Name: VILLAGE GREEN SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1985 (40 years ago)
Entity Number: 1009425
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 219 BROADWAY, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 60 DERBY AVE, GREENLAWN,, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS BRODERICK DOS Process Agent 219 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
THOMAS BRODERICK Chief Executive Officer 219 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 219 BROADWAY, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 219 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2009-07-06 2023-07-27 Address 219 BROADWAY, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2009-07-06 2023-07-27 Address 219 BROADWAY, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2001-08-07 2009-07-06 Address 400 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-02-17 2001-08-07 Address 400 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-02-17 2001-08-07 Address 28 HAWKINS DR, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1985-07-03 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-03 2009-07-06 Address 400 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727001184 2023-07-27 BIENNIAL STATEMENT 2023-07-01
170710006553 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150708006095 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130709006436 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110725002797 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090706002781 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070717003101 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050906002343 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030812002437 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010807002570 2001-08-07 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1559687408 2020-05-04 0235 PPP 219 Broadway, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62910.12
Forgiveness Paid Date 2021-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1396827 Intrastate Non-Hazmat 2005-07-20 6000 2005 1 1 Private(Property)
Legal Name VILLAGE GREEN SERVICE CENTER INC
DBA Name -
Physical Address 400 PARK AVENUE, HUNTINGTON, NY, 11743, US
Mailing Address 400 PARK AVENUE, HUNTINGTON, NY, 11743, US
Phone (631) 427-2030
Fax (631) 754-8814
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State