Search icon

WESTCHESTER GREEN REMODELING CORP.

Headquarter

Company Details

Name: WESTCHESTER GREEN REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2009 (16 years ago)
Entity Number: 3786549
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 39 WEST WAY, MT. KISCO, NY, United States, 10549
Principal Address: 39 WEST WAY, MT KISCO, NY, United States, 10549

Contact Details

Phone +1 914-804-1751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WESTCHESTER GREEN REMODELING CORP., CONNECTICUT 1065904 CONNECTICUT

Chief Executive Officer

Name Role Address
DENIS KRALJEVIC Chief Executive Officer 39 WEST WAY, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST WAY, MT. KISCO, NY, United States, 10549

Licenses

Number Status Type Date End date
1332817-DCA Active Business 2009-09-11 2025-02-28

History

Start date End date Type Value
2009-03-16 2011-04-11 Address 39 WEST WAY, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002291 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110411002736 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090316000599 2009-03-16 CERTIFICATE OF INCORPORATION 2009-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570356 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3570357 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3291705 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3291704 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936564 RENEWAL INVOICED 2018-11-29 100 Home Improvement Contractor License Renewal Fee
2936563 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499751 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499752 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1911687 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee
1911686 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4435848504 2021-02-25 0202 PPP 39 West Way, Mount Kisco, NY, 10549-3511
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
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 N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3511
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3266.83
Forgiveness Paid Date 2021-09-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State