Search icon

GREENFIELDS USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENFIELDS USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619305
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-997-0555

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date Address
24-63RRY-SHMO Active Mold Remediation Contractor License (SH126) 2024-09-04 2026-03-31 3010 Grand Ave, BALDWIN, NY, 11510
01822 Expired Mold Remediation Contractor License (SH126) 2020-06-26 2024-03-31 3010 Grand Ave, BALDWIN, NY, 11510
00418 Expired Mold Remediation Contractor License (SH126) 2016-03-03 2024-03-31 3010 Grand Ave, BALDWIN, NY, 11510

History

Start date End date Type Value
2024-11-06 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-10-19 2024-11-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-13 2024-10-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-11 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-20 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
150618000385 2015-06-18 ANNULMENT OF DISSOLUTION 2015-06-18
DP-2046366 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080117000663 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
116423.00
Total Face Value Of Loan:
116423.00
Date:
2020-05-04
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:
116430.00
Total Face Value Of Loan:
116430.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116430
Current Approval Amount:
116430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118209.94
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116423
Current Approval Amount:
116423
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118432.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State