Search icon

GREENLAWN SERVICE, INC.

Company Details

Name: GREENLAWN SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1987 (38 years ago)
Entity Number: 1178815
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 96 Broadway, GREENLAWN, NY, United States, 11740
Principal Address: 96 BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CLARK Chief Executive Officer 96 BROADWAY, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 Broadway, GREENLAWN, NY, United States, 11740

Form 5500 Series

Employer Identification Number (EIN):
112861999
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 96 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 96 BROADWAY, GREENLAWN, NY, 11740, 1309, USA (Type of address: Chief Executive Officer)
2003-06-03 2023-06-05 Address 96 BROADWAY, GREENLAWN, NY, 11740, 1309, USA (Type of address: Service of Process)
2003-06-03 2023-06-05 Address 96 BROADWAY, GREENLAWN, NY, 11740, 1309, USA (Type of address: Chief Executive Officer)
1995-06-12 2003-06-03 Address 96 BROADWAY, GREENLAWN, NY, 11740, 1309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605000445 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210727001156 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190613060044 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170605007602 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130613006546 2013-06-13 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
53935.00
Total Face Value Of Loan:
53935.00
Date:
2020-05-02
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:
53935.00
Total Face Value Of Loan:
53935.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53935
Current Approval Amount:
53935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54525.23
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53935
Current Approval Amount:
53935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54324.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State