Search icon

GREENSIDE CORP.

Company Details

Name: GREENSIDE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1999 (26 years ago)
Entity Number: 2436213
ZIP code: 11225
County: Kings
Place of Formation: New York
Activity Description: Greenside Corp does home improvement.
Address: 15 OCEAN AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-703-8441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESTER J. OTWAY Chief Executive Officer 15 OCEAN AVE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
GREENSIDE CORP. DOS Process Agent 15 OCEAN AVE, BROOKLYN, NY, United States, 11225

Permits

Number Date End date Type Address
Q042024330A60 2024-11-25 2024-12-24 REPAIR SIDEWALK SOUTH CONDUIT AVENUE, QUEENS, FROM STREET BEND TO STREET BEND
Q012024330B13 2024-11-25 2024-12-24 RESET, REPAIR OR REPLACE CURB SOUTH CONDUIT AVENUE, QUEENS, FROM STREET BEND TO STREET BEND
Q002024327A10 2024-11-22 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
Q012024317D12 2024-11-12 2024-12-10 RESET, REPAIR OR REPLACE CURB 24 STREET, QUEENS, FROM STREET 38 AVENUE TO STREET 39 AVENUE
Q042024317A34 2024-11-12 2024-12-10 REPLACE SIDEWALK 24 STREET, QUEENS, FROM STREET 38 AVENUE TO STREET 39 AVENUE

History

Start date End date Type Value
2024-03-01 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 15 OCEAN AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101034471 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220315003811 2022-03-15 BIENNIAL STATEMENT 2021-11-01
201029060464 2020-10-29 BIENNIAL STATEMENT 2019-11-01
171102007180 2017-11-02 BIENNIAL STATEMENT 2017-11-01
140626006338 2014-06-26 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
444200.00
Total Face Value Of Loan:
444200.00
Date:
2020-05-03
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:
444200.00
Total Face Value Of Loan:
444200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-09
Type:
Planned
Address:
1833 NOSTRAND, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
444200
Current Approval Amount:
444200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
446754.15
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
444200
Current Approval Amount:
444200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
447260.04

Court Cases

Court Case Summary

Filing Date:
2018-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAGUIRE
Party Role:
Plaintiff
Party Name:
GREENSIDE CORP.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State