Search icon

GREENVIEW TEAM, INC.

Company claim

Is this your business?

Get access!

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
2025-04-03 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
299395.00
Total Face Value Of Loan:
299395.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$299,395
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,257.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $267,827
Utilities: $1,200
Mortgage Interest: $0
Rent: $16,000
Refinance EIDL: $0
Healthcare: $6830
Debt Interest: $7,538

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 741-8469
Add Date:
2005-06-21
Operation Classification:
Private(Property)
power Units:
40
Drivers:
40
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State