Search icon

GREENSTAR ENVIRONMENTAL SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENSTAR ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248173
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 6 GELLATLY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
GREENSTAR ENVIRONMNETAL SOLUTIONS, LLC DOS Process Agent 6 GELLATLY DRIVE, WAPPINGERS FALLS, NY, United States, 12590

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
845-223-9944
Contact Person:
SUZANNE MCLEOD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0710750

Unique Entity ID

Unique Entity ID:
GC1BYEFD6M98
CAGE Code:
47MD1
UEI Expiration Date:
2025-11-24

Business Information

Activation Date:
2024-11-26
Initial Registration Date:
2005-11-14

Commercial and government entity program

CAGE number:
47MD1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-24

Contact Information

POC:
SUZANNE M. MCLEOD
Corporate URL:
http://www.greenstarsolutions.com

Form 5500 Series

Employer Identification Number (EIN):
203378466
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-25 2023-08-10 Address 6 GELLATLY DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002818 2023-08-10 BIENNIAL STATEMENT 2023-08-01
220921002198 2022-09-21 BIENNIAL STATEMENT 2021-08-01
190805061509 2019-08-05 BIENNIAL STATEMENT 2019-08-01
150817006100 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130808006135 2013-08-08 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-05-06
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:
62461.00
Total Face Value Of Loan:
62523.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,927.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,523

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State