Search icon

GREENVIEW PROPERTIES, INC.

Company Details

Name: GREENVIEW PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358280
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 5 SHORE LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENVIEW PROPERTIES, INC. 401(K) PLAN 2023 113052900 2024-07-31 GREENVIEW PROPERTIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531390
Sponsor’s telephone number 6316664040
Plan sponsor’s address 5 SHORE LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing IVETTE MATOS
GREENVIEW PROPERTIES, INC. 401(K) PLAN 2022 113052900 2023-10-10 GREENVIEW PROPERTIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531390
Sponsor’s telephone number 6316664040
Plan sponsor’s address 5 SHORE LANE, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
GREENVIEW PROPERTIES, INC. DOS Process Agent 5 SHORE LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LAWRENCE C GARGANO Chief Executive Officer PO BOX 5750, BAY SHORE, NY, United States, 11706

Licenses

Number Type End date
10311200283 CORPORATE BROKER 2026-08-13
109928733 REAL ESTATE PRINCIPAL OFFICE No data
10401286634 REAL ESTATE SALESPERSON 2026-03-15
10401255400 REAL ESTATE SALESPERSON 2025-10-31
10401245399 REAL ESTATE SALESPERSON 2025-02-11
10401226095 REAL ESTATE SALESPERSON 2025-08-09

History

Start date End date Type Value
2024-08-19 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-02-21 Address PO BOX 5750, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-19 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221001150 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210601060337 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060758 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006063 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130605006895 2013-06-05 BIENNIAL STATEMENT 2013-06-01
120523000258 2012-05-23 CERTIFICATE OF CHANGE 2012-05-23
110615003276 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090708002572 2009-07-08 BIENNIAL STATEMENT 2009-06-01
080410002762 2008-04-10 BIENNIAL STATEMENT 2007-06-01
080312000497 2008-03-12 CERTIFICATE OF CHANGE 2008-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346661218 0214700 2023-04-26 4180 SUNRISE HIGHWAY, OAKDALE, NY, 11769
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2023-04-26
Emphasis L: FALL, N: TRENCH, P: FALL
Case Closed 2023-11-27

Related Activity

Type Inspection
Activity Nr 1666224
Safety Yes
Type Inspection
Activity Nr 1666205
Safety Yes
Type Inspection
Activity Nr 1666190
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2023-07-11
Abatement Due Date 2023-07-21
Current Penalty 6875.0
Initial Penalty 6875.0
Final Order 2023-08-04
Nr Instances 11
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) Worksite, 4180 Sunrise Highway, Oakdale, NY, 11769. Employees were exposed to tripping/falling into uncovered holes while walking/working next to a scaffold; on or about April 26, 2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2023-07-11
Abatement Due Date 2023-07-17
Current Penalty 5156.0
Initial Penalty 5156.0
Final Order 2023-08-04
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): All protruding reinforcing steel, onto and/or into which employees could fall, was not guarded to eliminate the hazard of impalement: a) Worksite, 4180 Sunrise Highway, Oakdale, NY, 11769. Employees were walking and working around uncapped rebar protruding approximately 3 inches from the surface; on or about April 26, 2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
345301774 0214700 2021-05-11 11 MAPLE AVE, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-05-11
Emphasis L: FALL, P: FALL
Case Closed 2021-11-01

Related Activity

Type Inspection
Activity Nr 1530148
Safety Yes
Type Inspection
Activity Nr 1530196
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650627204 2020-04-27 0235 PPP 5 Shore Lane, Bay Shore, NY, 11706
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275100
Loan Approval Amount (current) 275100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 23
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278790.92
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700352 Civil Rights Accommodations 2007-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-01-24
Termination Date 2008-09-03
Date Issue Joined 2007-05-18
Pretrial Conference Date 2007-10-23
Section 3601
Status Terminated

Parties

Name LONG ISLAND HOUSING SERVICES,
Role Plaintiff
Name GREENVIEW PROPERTIES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State