Search icon

GREENHOUSE ECO-CLEANING LLC

Company Details

Name: GREENHOUSE ECO-CLEANING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2006 (18 years ago)
Entity Number: 3438496
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 68 JAY STREET, SUITE 602, BROOKLYN, NY, United States, 11201

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MSJXZ5TXH5C9 2022-07-04 77 SANDS ST, BROOKLYN, NY, 11201, 1431, USA 77 SANDS STREET, BROOKLYN, NY, 11201, 8362, USA

Business Information

URL http://www.greenhouseecocleaning.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-06-11
Initial Registration Date 2011-03-22
Entity Start Date 2006-11-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561720, 561740, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAUDIA N DAVIS
Role PRESIDENT
Address 77 SANDS STREET, BROOKLYN, NY, 11201, USA
Title ALTERNATE POC
Name SAUDIA DAVIS SAUDIA DAVIS
Address 68 JAY STREET SUITE 602, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name SAUDIA N DAVIS
Role PRESIDENT
Address 77 SANDS STREET, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6BUZ0 Active Non-Manufacturer 2011-03-30 2024-03-05 2026-06-11 2022-07-04

Contact Information

POC SAUDIA N. DAVIS
Phone +1 718-303-7029
Fax +1 718-488-5598
Address 77 SANDS ST, BROOKLYN, KINGS, NY, 11201 1431, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 68 JAY STREET, SUITE 602, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-01-06 2017-04-20 Address 45 MAIN STREET STE 816, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-11-16 2011-01-06 Address 1240 BEDFORD AVE. APT 1F, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170420002002 2017-04-20 BIENNIAL STATEMENT 2016-11-01
121108006293 2012-11-08 BIENNIAL STATEMENT 2012-11-01
110106002646 2011-01-06 BIENNIAL STATEMENT 2010-11-01
081114002191 2008-11-14 BIENNIAL STATEMENT 2008-11-01
070618000149 2007-06-18 CERTIFICATE OF PUBLICATION 2007-06-18
061116000129 2006-11-16 ARTICLES OF ORGANIZATION 2006-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6949617102 2020-04-14 0202 PPP 81 Prospect Street, BROOKLYN, NY, 11201-1473
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226572.75
Loan Approval Amount (current) 200088.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 201388.09
Forgiveness Paid Date 2021-02-16
2029158308 2021-01-20 0202 PPS 81 Prospect St, Brooklyn, NY, 11201-1473
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192273.75
Loan Approval Amount (current) 192273.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1473
Project Congressional District NY-10
Number of Employees 50
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 193261.82
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State