Search icon

GREEN HOME LOGIC, INC.

Company Details

Name: GREEN HOME LOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1970 (54 years ago)
Entity Number: 299158
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 515 HENRY STREET, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-280-4630

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY KATZ Chief Executive Officer 515 HENRY STREET, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
GEOFFREY KATZ DOS Process Agent 515 HENRY STREET, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
2080744-DCA Active Business 2018-12-17 2025-02-28
1314519-DCA Inactive Business 2009-04-16 2019-02-28

History

Start date End date Type Value
2018-01-29 2018-12-17 Address 338 MELROSE STREET, APT 3-L, BROOKLYN, NY, 11377, USA (Type of address: Principal Executive Office)
2018-01-29 2018-12-17 Address 338 MELROSE STREET, APT 3-L, BROOKLYN, NY, 11377, USA (Type of address: Chief Executive Officer)
2016-12-08 2018-12-17 Address 515 HENRY STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2016-12-08 2018-01-29 Address 515 HENRY STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2016-12-08 2018-01-29 Address 665 VINTAGE RESERVE CIRCLE., 9C, NAPLES, FL, 34119, USA (Type of address: Principal Executive Office)
2001-01-02 2016-12-08 Address 396 WOODFIELD RD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2001-01-02 2016-12-08 Address 396 WOODFIELD RD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2001-01-02 2016-12-08 Address 396 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1999-01-20 2001-01-02 Address 396 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-12-28 2001-01-02 Address 615 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061152 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181217006056 2018-12-17 BIENNIAL STATEMENT 2018-12-01
180129002004 2018-01-29 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
161208006159 2016-12-08 BIENNIAL STATEMENT 2016-12-01
121217006454 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101209002896 2010-12-09 BIENNIAL STATEMENT 2010-12-01
090401000064 2009-04-01 CERTIFICATE OF AMENDMENT 2009-04-01
090102003215 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061128002822 2006-11-28 BIENNIAL STATEMENT 2006-12-01
20060111009 2006-01-11 ASSUMED NAME CORP INITIAL FILING 2006-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546620 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3546621 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3254742 TRUSTFUNDHIC INVOICED 2020-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254743 RENEWAL INVOICED 2020-11-08 100 Home Improvement Contractor License Renewal Fee
2942427 LICENSE INVOICED 2018-12-11 25 Home Improvement Contractor License Fee
2942429 BLUEDOT INVOICED 2018-12-11 100 Bluedot Fee
2942428 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497642 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497641 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2299961 LICENSE REPL INVOICED 2016-03-16 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2395627703 2020-05-01 0235 PPP 515 HENRY ST, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36027
Loan Approval Amount (current) 36027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36361.43
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3765151 Intrastate Non-Hazmat 2021-11-15 - - 2 2 Private(Property)
Legal Name GREEN HOME LOGIC INC
DBA Name -
Physical Address 515 HENRY ST , W HEMPSTEAD, NY, 11552-1827, US
Mailing Address 515 HENRY ST , W HEMPSTEAD, NY, 11552-1827, US
Phone (877) 505-6442
Fax (877) 505-6442
E-mail GEOFFREY@GREENHOMELOGIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection TB04000663
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-30
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHVL
License plate of the main unit 99238MK
License state of the main unit NY
Vehicle Identification Number of the main unit J8BE5B16277901403
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State