Search icon

GREEN HOME LOGIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN HOME LOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1970 (55 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 2018-01-29 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)
2016-12-08 2018-12-17 Address 515 HENRY STREET, 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36027.00
Total Face Value Of Loan:
36027.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$36,027
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,361.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,027

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(877) 505-6442
Add Date:
2021-11-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State