Search icon

GREEN HAT LANDSCAPING, INC.

Company Details

Name: GREEN HAT LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1993 (32 years ago)
Entity Number: 1712529
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 83 RAVENSDALE ROAD, HASTINGS, NY, United States, 10706
Address: 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULETTE LANDRY Chief Executive Officer 83 RAVENSDALE ROAD, HASTINGS, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, United States, 10570

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 83 RAVENSDALE ROAD, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer)
1995-11-29 2024-08-05 Address 83 RAVENSDALE ROAD, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer)
1994-04-13 1995-11-29 Address 83 RAVENSDALE ROAD, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer)
1994-04-13 1995-11-29 Address 83 RAVENSDALE ROAD, HASTINGS, NY, 10706, USA (Type of address: Principal Executive Office)
1993-03-23 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-23 2024-08-05 Address 83 RAVENSDALE ROAD, HASTINGS, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003794 2024-08-05 BIENNIAL STATEMENT 2024-08-05
130404002522 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110329002269 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003946 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070322002525 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050518002829 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030321002513 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010410002727 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990315002194 1999-03-15 BIENNIAL STATEMENT 1999-03-01
951129002213 1995-11-29 BIENNIAL STATEMENT 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7472267307 2020-04-30 0202 PPP 83 RAVENSDALE RD, HASTINGS ON HUDSON, NY, 10706
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49305
Loan Approval Amount (current) 49305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS ON HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49844.56
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State