Search icon

B GREEN CONSTRUCTION CORP.

Company Details

Name: B GREEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2008 (17 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 3692244
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 104-22 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369
Principal Address: 36-44 13TH STREET, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-22 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
JOHN SOLOMOS Chief Executive Officer 36-44 13TH STREET, LONG ISLAND CITY, NY, United States, 11106

Permits

Number Date End date Type Address
Q012019340C63 2019-12-06 2019-12-31 PAVE STREET-W/ ENGINEERING & INSP FEE ASTORIA BOULEVARD, QUEENS, FROM STREET 31 AVENUE TO STREET 104 STREET
Q012019129A84 2019-05-09 2019-06-06 RESET, REPAIR OR REPLACE CURB ASTORIA BOULEVARD, QUEENS, FROM STREET 31 AVENUE TO STREET 104 STREET

History

Start date End date Type Value
2020-11-18 2022-10-03 Address 104-22 ASTORIA BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2018-02-12 2022-10-03 Address 36-44 13TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2016-02-17 2020-11-18 Address 36-44 13TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2010-08-03 2018-02-12 Address 17 HILLCREST DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2010-08-03 2018-02-12 Address 17 HILLCREST DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2008-07-03 2016-02-17 Address 17 HILLCREST DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2008-07-03 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221003003795 2022-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-15
201118000045 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
180705006927 2018-07-05 BIENNIAL STATEMENT 2018-07-01
180212006345 2018-02-12 BIENNIAL STATEMENT 2016-07-01
160217000467 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
140708006422 2014-07-08 BIENNIAL STATEMENT 2014-07-01
120716006092 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100803002385 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080703000001 2008-07-03 CERTIFICATE OF INCORPORATION 2008-07-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-03 No data ASTORIA BOULEVARD, FROM STREET 31 AVENUE TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb installed in front of 104-22.
2020-06-13 No data ASTORIA BOULEVARD, FROM STREET 31 AVENUE TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb in compliance
2020-03-12 No data 45 STREET, FROM STREET 30 ROAD TO STREET 31 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w restored
2020-02-12 No data 37 AVENUE, FROM STREET 12 STREET TO STREET 13 STREET No data Street Construction Inspections: Active Department of Transportation BPP completed: width of roadway 40'(permitee waiver allowed for half of roadway up tp double yellow line onlyBPP Size: 20' x 25' 3"
2019-12-20 No data ASTORIA BOULEVARD, FROM STREET 31 AVENUE TO STREET 104 STREET No data Street Construction Inspections: Active Department of Transportation PAVE STREET- 45' 8'' x 8' 3'' x 3'' AREA MILLED AND PAVED. CURB TO CURB 53'. PERMIT REQUIRED ONLY AREA MENTION.
2019-10-07 No data ASTORIA BOULEVARD, FROM STREET 31 AVENUE TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk installed
2019-06-18 No data ASTORIA BOULEVARD, FROM STREET 31 AVENUE TO STREET 104 STREET No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk observed at this time.
2019-06-17 No data ASTORIA BOULEVARD, FROM STREET 31 AVENUE TO STREET 104 STREET No data Street Construction Inspections: Active Department of Transportation No material on street at this time.
2019-04-24 No data 37 AVENUE, FROM STREET 12 STREET TO STREET 13 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed
2019-01-31 No data ASTORIA BOULEVARD, FROM STREET 31 AVENUE TO STREET 104 STREET No data Street Construction Inspections: Active Department of Transportation no sidewalk crossing at time of inspection, valid permit on file

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5675797401 2020-05-12 0202 PPP 104-22 Astoria Boulevard, East Elmhurst, NY, 11369
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8611
Loan Approval Amount (current) 8611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903417 Insurance 2019-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-10
Termination Date 2021-01-04
Date Issue Joined 2020-07-10
Section 2201
Sub Section IN
Status Terminated

Parties

Name KINSALE INSURANCE COMPANY
Role Plaintiff
Name B GREEN CONSTRUCTION CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State