Search icon

FRESH GREEN LIGHT, LLC

Headquarter

Company Details

Name: FRESH GREEN LIGHT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2009 (16 years ago)
Date of dissolution: 27 Oct 2020
Entity Number: 3771619
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 411 THEODORE FREMD AVENUE, SUITE 206, RYE, NY, United States, 10580

Links between entities

Type Company Name Company Number State
Headquarter of FRESH GREEN LIGHT, LLC, CONNECTICUT 0997636 CONNECTICUT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 THEODORE FREMD AVENUE, SUITE 206, RYE, NY, United States, 10580

History

Start date End date Type Value
2009-02-05 2014-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-02-05 2012-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201027000396 2020-10-27 CERTIFICATE OF MERGER 2020-10-27
190301060174 2019-03-01 BIENNIAL STATEMENT 2019-02-01
170203006590 2017-02-03 BIENNIAL STATEMENT 2017-02-01
140710000491 2014-07-10 CERTIFICATE OF CHANGE 2014-07-10
130311006293 2013-03-11 BIENNIAL STATEMENT 2013-02-01
120221001290 2012-02-21 CERTIFICATE OF CHANGE 2012-02-21
110228002849 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090707000426 2009-07-07 CERTIFICATE OF PUBLICATION 2009-07-07
090205000681 2009-02-05 ARTICLES OF ORGANIZATION 2009-02-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4858585000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FRESH GREEN LIGHT
Recipient Name Raw FRESH GREEN LIGHT, LLC
Recipient UEI MM4ZYYAZ3X98
Recipient DUNS 007140764
Recipient Address 275 PURCHASE STREET, RYE, WESTCHESTER, NEW YORK, 10580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4084.00
Face Value of Direct Loan 421000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8821077204 2020-04-28 0202 PPP 411 THEODORE FREMD AVE., STE 206, RYE, NY, 10580
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250587
Loan Approval Amount (current) 250587.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 19
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252482.35
Forgiveness Paid Date 2021-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State