Search icon

GREENSLATE LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604810902
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
20171166928
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1000895
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1424462.00
Total Face Value Of Loan:
1424462.00
Date:
2020-04-14
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:
1691857.00
Total Face Value Of Loan:
1691857.00

Paycheck Protection Program

Jobs Reported:
111
Initial Approval Amount:
$1,424,462
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,424,462
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,436,599.2
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $1,424,460
Utilities: $1
Jobs Reported:
101
Initial Approval Amount:
$1,691,857
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,691,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,707,616.76
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $1,372,754
Utilities: $31,705
Rent: $130,361
Healthcare: $61750
Debt Interest: $95,287

Court Cases

Court Case Summary

Filing Date:
2018-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MAALAININE
Party Role:
Plaintiff
Party Name:
GREENSLATE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State