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

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

Form 5500 Series

Employer Identification Number (EIN):
113052900
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:

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

History

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
275100.00
Total Face Value Of Loan:
275100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-26
Type:
Prog Other
Address:
4180 SUNRISE HIGHWAY, OAKDALE, NY, 11769
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-05-11
Type:
Planned
Address:
11 MAPLE AVE, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275100
Current Approval Amount:
275100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278790.92

Court Cases

Court Case Summary

Filing Date:
2007-01-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State