Search icon

NEW YORK GREEN ROOFS LLC

Company Details

Name: NEW YORK GREEN ROOFS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2008 (17 years ago)
Entity Number: 3645300
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 63 Meadow Street, Brooklyn, NY, United States, 11206

Contact Details

Phone +1 917-680-6881

DOS Process Agent

Name Role Address
NEW YORK GREEN ROOFS LLC DOS Process Agent 63 Meadow Street, Brooklyn, NY, United States, 11206

History

Start date End date Type Value
2015-03-20 2024-12-30 Address 439 LORIMER STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2008-03-17 2015-03-20 Address 72 BEDFORD, APT. 6A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018783 2024-12-30 BIENNIAL STATEMENT 2024-12-30
150320000559 2015-03-20 CERTIFICATE OF CHANGE 2015-03-20
140310006661 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120416002483 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100401002791 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080317000506 2008-03-17 ARTICLES OF ORGANIZATION 2008-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3076341 PROCESSING INVOICED 2019-08-26 25 License Processing Fee
3076344 DCA-SUS CREDITED 2019-08-26 75 Suspense Account
3043186 FINGERPRINT CREDITED 2019-06-05 75 Fingerprint Fee
3042001 TRUSTFUNDHIC INVOICED 2019-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3042002 LICENSE CREDITED 2019-06-03 100 Home Improvement Contractor License Fee
3042000 FINGERPRINT INVOICED 2019-06-03 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449217700 2020-05-01 0202 PPP 63 MEADOW ST, BROOKLYN, NY, 11206
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159450
Loan Approval Amount (current) 159450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 160930.14
Forgiveness Paid Date 2021-04-08
4293238600 2021-03-18 0202 PPS 63 Meadow St, Brooklyn, NY, 11206-1709
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164930
Loan Approval Amount (current) 164930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-1709
Project Congressional District NY-07
Number of Employees 14
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 166029.99
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State