Search icon

GREENSLATE LLC

Headquarter

Company Details

Name: GREENSLATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2009 (16 years ago)
Entity Number: 3843436
ZIP code: 10168
County: Delaware
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of GREENSLATE LLC, COLORADO 20171166928 COLORADO
Headquarter of GREENSLATE LLC, CONNECTICUT 1000895 CONNECTICUT

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-08-04 2024-06-03 Address 61 Main Street, Delhi, NY, 13753, USA (Type of address: Service of Process)
2017-08-03 2023-08-04 Address 150 WEST 30TH ST, #405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-08-19 2017-08-03 Address 150 WEST 30TH ST, #405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-11 2015-08-19 Address 124 BOB HALL ROAD, BOVINA, NY, 13740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002703 2024-05-31 CERTIFICATE OF CHANGE BY ENTITY 2024-05-31
230804001927 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220907001769 2022-09-07 BIENNIAL STATEMENT 2021-08-01
190801061199 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170803006631 2017-08-03 BIENNIAL STATEMENT 2017-08-01
170414000690 2017-04-14 CERTIFICATE OF AMENDMENT 2017-04-14
150819006161 2015-08-19 BIENNIAL STATEMENT 2015-08-01
130830006133 2013-08-30 BIENNIAL STATEMENT 2013-08-01
111005002275 2011-10-05 BIENNIAL STATEMENT 2011-08-01
090811000165 2009-08-11 ARTICLES OF ORGANIZATION 2009-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073128505 2021-03-12 0202 PPS 150 W 30th St Rm 405, New York, NY, 10001-4003
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1424462
Loan Approval Amount (current) 1424462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4003
Project Congressional District NY-12
Number of Employees 111
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1436599.2
Forgiveness Paid Date 2022-01-21
5541597100 2020-04-13 0202 PPP 150 W 30TH ST, NEW YORK, NY, 10001-4003
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1691857
Loan Approval Amount (current) 1691857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4003
Project Congressional District NY-12
Number of Employees 101
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1707616.76
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810398 Other Contract Actions 2018-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2018-11-08
Termination Date 2019-07-08
Date Issue Joined 2019-01-17
Pretrial Conference Date 2019-01-31
Section 1332
Status Terminated

Parties

Name MAALAININE
Role Plaintiff
Name GREENSLATE LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State