Search icon

GREEN POINT TECHNOLOGY SERVICES, LLC

Company Details

Name: GREEN POINT TECHNOLOGY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2001 (23 years ago)
Entity Number: 2699013
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 9 MEAD POND LANE, RYE, NY, United States, 10580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN POINT TECHNOLOGY SERVICES 401K PLAN 2014 260004006 2016-11-15 GREEN POINT TECHNOLOGY SERVICES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 2129130500
Plan sponsor’s DBA name GREENPOINT GLOBAL
Plan sponsor’s address 555 THEODORE FREMD AVENUE, SUITE A102, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2016-11-15
Name of individual signing SHIRLEY SHARMA
Role Employer/plan sponsor
Date 2016-11-15
Name of individual signing SHIRLEY SHARMA

DOS Process Agent

Name Role Address
C/O SHIRLEY SHARMA DOS Process Agent 9 MEAD POND LANE, RYE, NY, United States, 10580

History

Start date End date Type Value
2001-11-14 2008-04-14 Address MEAD POND LANE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120006219 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111125002011 2011-11-25 BIENNIAL STATEMENT 2011-11-01
080414002759 2008-04-14 BIENNIAL STATEMENT 2007-11-01
031028002343 2003-10-28 BIENNIAL STATEMENT 2003-11-01
020507000268 2002-05-07 AFFIDAVIT OF PUBLICATION 2002-05-07
020507000265 2002-05-07 AFFIDAVIT OF PUBLICATION 2002-05-07
011114000525 2001-11-14 ARTICLES OF ORGANIZATION 2001-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7456658302 2021-01-28 0202 PPS 555 Theodore Fremd Ave Ste A102, Rye, NY, 10580-1456
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-1456
Project Congressional District NY-16
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77794.01
Forgiveness Paid Date 2021-11-10
6911697207 2020-04-28 0202 PPP 555 Theodore Fremd Avenue A102, Rye, NY, 10580
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76075.68
Forgiveness Paid Date 2021-10-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State