Search icon

GREEN HILL DEVELOPMENT L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREEN HILL DEVELOPMENT L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401416
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-02 NORTHERN BLVD, STE 215, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
GREEN HILL DEVELOPMENT L.L.C. DOS Process Agent 194-02 NORTHERN BLVD, STE 215, FLUSHING, NY, United States, 11358

Links between entities

Type:
Headquarter of
Company Number:
1238507
State:
CONNECTICUT

Permits

Number Date End date Type Address
Q042020342A91 2020-12-07 2020-12-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 136 STREET, QUEENS, FROM STREET BOOTH MEMORIAL AVENUE TO STREET ELDER AVENUE
Q042020342A92 2020-12-07 2020-12-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BOOTH MEMORIAL AVENUE, QUEENS, FROM STREET 136 STREET TO STREET 137 STREET

History

Start date End date Type Value
2011-08-12 2023-09-28 Address 194-02 NORTHERN BLVD, STE 215, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-04-03 2011-08-12 Address 194-02 NORTHERN BLVD, STE 215, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1999-07-23 2008-04-03 Address 57-21 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928001383 2023-09-28 BIENNIAL STATEMENT 2023-07-01
210917002196 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190710061304 2019-07-10 BIENNIAL STATEMENT 2019-07-01
180131006090 2018-01-31 BIENNIAL STATEMENT 2017-07-01
160308006258 2016-03-08 BIENNIAL STATEMENT 2015-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-02
Type:
Prog Related
Address:
46-51 251ST STREET, DOUGLASTON, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-04
Type:
Complaint
Address:
46-51 241 STREET, DOUGLASTON, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-03
Type:
Planned
Address:
195TH ST. AND NORTHERN BLVD., BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-06
Type:
Unprog Rel
Address:
195TH ST. AND NORTHERN BLVD., BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,477.03
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $9,400
Jobs Reported:
1
Initial Approval Amount:
$7,812
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,852.58
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $7,812

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State