Search icon

GREENBUILD CONSTRUCTION GROUP INC

Company Details

Name: GREENBUILD CONSTRUCTION GROUP INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2008 (16 years ago)
Entity Number: 3741088
ZIP code: 11725
County: Suffolk
Place of Formation: New Jersey
Activity Description: As a general Contractor, we deliver a construction project as a "lump sum" or "cost Plus" contract with or without a Guaranteed Maximum Price (GMP). We provide all required site supervision, labor, mamagement, construction, materials, safety and quality control throughout the project.
Address: 6 campden lane, COMMACK, NY, United States, 11725
Principal Address: 6 CAMPDEN LANE, COMMACK, NY, United States, 11725

Contact Details

Phone +1 212-242-1170

Website http://www.greenbuildcg.com

Phone +1 201-788-0545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 campden lane, COMMACK, NY, United States, 11725

Agent

Name Role Address
april fenchak Agent 6 campden lane, COMMACK, NY, 11725

Chief Executive Officer

Name Role Address
APRIL FENCHAK Chief Executive Officer 6 CAMPDEN LANE, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
2107443-DCA Active Business 2022-07-13 2025-02-28

History

Start date End date Type Value
2022-10-11 2022-10-11 Address 151-16 33RD AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-11-09 2022-10-11 Address 151-16 33RD AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-11-10 2022-10-11 Address 151-16 33RD AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221107002571 2022-11-07 BIENNIAL STATEMENT 2022-11-01
221011002841 2022-10-05 CERTIFICATE OF CHANGE BY ENTITY 2022-10-05
210825000573 2021-08-25 BIENNIAL STATEMENT 2021-08-25
121107006218 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101109002342 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081110000071 2008-11-10 APPLICATION OF AUTHORITY 2008-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550444 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550265 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3454120 TRUSTFUNDHIC INVOICED 2022-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3446344 EXAMHIC INVOICED 2022-05-11 50 Home Improvement Contractor Exam Fee
3446345 LICENSE INVOICED 2022-05-11 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345381958 0215000 2021-06-25 476 EAST 18TH STREET, BROOKLYN, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-06-25
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2023-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2021-12-17
Current Penalty 1463.0
Initial Penalty 2926.0
Final Order 2022-01-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: Location: 476 East 18th Street, Brooklyn, NY. Workers used a frayed extension cord to power a Wagner heat gun equipment, Model Number 2863333. The extension cord was frayed with damaged outer insulation. On or about 06/25/2021.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2021-12-17
Current Penalty 1463.0
Initial Penalty 2926.0
Final Order 2022-01-13
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76cm), whichever is less, were not equipped with one handrail: Location: 476 East 18th Street, Brooklyn, NY. First Floor to Basement. a) Hand rails were not installed on the stairways. On or about 06/25/21.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5836117202 2020-04-27 0202 PPP 151-16 33rd Avenue, Flushing, NY, 11354
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 10
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42402.74
Forgiveness Paid Date 2021-04-22
5860468405 2021-02-09 0202 PPS 15116 33rd Ave, Flushing, NY, 11354-3342
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60472
Loan Approval Amount (current) 60472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3342
Project Congressional District NY-06
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60982.28
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State