Search icon

GREENVIEW TEAM, INC.

Company Details

Name: GREENVIEW TEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796464
ZIP code: 14032
County: Erie
Place of Formation: New York
Principal Address: 8600 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032
Address: 8600 Roll Road, Clarence Center, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J SANTORA Chief Executive Officer 57, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
GREENVIEW TEAM, INC. DOS Process Agent 8600 Roll Road, Clarence Center, NY, United States, 14032

Permits

Number Date End date Type Address
10886 2014-10-01 2026-09-30 Pesticide use No data

History

Start date End date Type Value
2024-04-04 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Address 57, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Address 8600 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-10 2024-03-07 Address 99 WASHINGTON AVENUE, SUITE 10, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-03-24 2017-01-10 Address 8600 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2004-06-10 2008-03-24 Address 8600 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)
2004-06-10 2024-03-07 Address 8600 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307001176 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220929003109 2022-09-29 BIENNIAL STATEMENT 2022-02-01
170110006254 2017-01-10 BIENNIAL STATEMENT 2016-02-01
130221002604 2013-02-21 BIENNIAL STATEMENT 2012-02-01
100301002250 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080324002516 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060228002837 2006-02-28 BIENNIAL STATEMENT 2006-02-01
050413000758 2005-04-13 CERTIFICATE OF AMENDMENT 2005-04-13
040610002043 2004-06-10 BIENNIAL STATEMENT 2004-02-01
040416000154 2004-04-16 CERTIFICATE OF AMENDMENT 2004-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822717110 2020-04-15 0296 PPP 8600 Roll Road, Clarence Center, NY, 14032
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299395
Loan Approval Amount (current) 299395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence Center, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 20
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302257.71
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State