Search icon

GREENLITE ELECTRIC, INC.

Company Details

Name: GREENLITE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807768
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 9 YELLOWSTONE COURT, CORAM, NY, United States, 11727
Principal Address: 9 YELLOWSTONE COURT, 9 YELLOWSTONE COURT, CORAM, NY, United States, 11727

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PIOTR DZIADULA Agent 9 YELLOWSTONE COURT, CORAM, NY, 11727

DOS Process Agent

Name Role Address
PIOTR DZIADULA DOS Process Agent 9 YELLOWSTONE COURT, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
PIOTR DZIADULA Chief Executive Officer 9 YELLOWSTONE COURT, 9 YELLOWSTONE COURT, CORAM, NY, United States, 11727

History

Start date End date Type Value
2021-05-03 2022-10-12 Address 9 YELLOWSTONE COURT, CORAM, NY, 11727, USA (Type of address: Service of Process)
2019-05-01 2021-05-03 Address 9 YELLOWSTONE CT, CORAM, NY, 11727, USA (Type of address: Service of Process)
2013-05-23 2022-10-12 Address 9 YELLOWSTONE COURT, 9 YELLOWSTONE COURT, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2010-06-23 2022-10-12 Address 9 YELLOWSTONE COURT, CORAM, NY, 11727, USA (Type of address: Registered Agent)
2010-06-23 2019-05-01 Address 9 YELLOWSTONE COURT, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012002826 2022-10-12 CERTIFICATE OF AMENDMENT 2022-10-12
210503061352 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061941 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150506006618 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130523006158 2013-05-23 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19690.00
Total Face Value Of Loan:
19690.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19690.00
Total Face Value Of Loan:
19690.00

Paycheck Protection Program

Date Approved:
2020-06-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19690
Current Approval Amount:
19690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19801.13
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19690
Current Approval Amount:
19690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19777.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State