Search icon

GREENTREE CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENTREE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2008 (17 years ago)
Entity Number: 3644519
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 54-40 LITTLE NECK PARKWAY, Suite #2, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 347-836-8777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CANNONE DOS Process Agent 54-40 LITTLE NECK PARKWAY, Suite #2, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
MICHAEL CANNONE Chief Executive Officer 5440 LITTLE NECK PARKWAY, SUITE 2, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1294395-DCA Active Business 2008-08-04 2025-02-28

History

Start date End date Type Value
2025-03-07 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211118002339 2021-11-18 BIENNIAL STATEMENT 2021-11-18
140311006991 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120504002009 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100408003383 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080314000345 2008-03-14 CERTIFICATE OF INCORPORATION 2008-03-14

Complaints

Start date End date Type Satisafaction Restitution Result
2021-10-28 2021-11-17 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2021-05-14 2021-06-14 Breach of Contract No 0.00 No Satisfactory Agreement
2020-07-14 2020-08-28 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2020-07-13 2020-09-01 Quality of Work No 0.00 No Satisfactory Agreement
2020-02-03 2020-02-24 Quality of Work Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594734 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594733 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293550 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293551 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2968168 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968167 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511438 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2511437 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1925889 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1925890 RENEWAL INVOICED 2014-12-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$61,212
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,002.65
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $61,210
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$45,283
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,793.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $45,283

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State