Search icon

GREEN CONVERSIONS INC.

Headquarter

Company Details

Name: GREEN CONVERSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849586
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 261 46TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-586-6200

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 46TH ST, BROOKLYN, NY, United States, 11220

Links between entities

Type:
Headquarter of
Company Number:
2438383
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1383356-DCA Active Business 2011-02-22 2025-02-28

History

Start date End date Type Value
2023-08-29 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2009-08-26 2023-08-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
090826000774 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579521 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3579520 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274664 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274663 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929836 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929837 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2544631 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2491854 DCA-SUS CREDITED 2016-11-17 75 Suspense Account
2491853 PROCESSING INVOICED 2016-11-17 25 License Processing Fee
2472154 RENEWAL CREDITED 2016-10-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
106995.97
Total Face Value Of Loan:
106995.97
Date:
2020-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106995.97
Current Approval Amount:
106995.97
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107897.86
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110613.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-05-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State