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

Links between entities

Type Company Name Company Number State
Headquarter of GREEN CONVERSIONS INC., CONNECTICUT 2438383 CONNECTICUT

DOS Process Agent

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-28 No data PARK PLACE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W IN COMPLIANCE
2014-04-08 No data 46 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2014-03-18 No data FULTON STREET, FROM STREET HENDRIX STREET TO STREET SCHENCK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2013-08-21 No data PUTNAM AVENUE, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 s/w flags
2013-05-15 No data EAST 18 STREET, FROM STREET ALBEMARLE ROAD TO STREET BEVERLY ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation resolved
2012-10-25 No data 111 STREET, FROM STREET 95 AVENUE TO STREET ATLANTIC AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-10-21 No data EAST 18 STREET, FROM STREET ALBEMARLE ROAD TO STREET BEVERLY ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Some areas of joints not sealed. Remove blue tape b/t curb & flags & at entrance to 229.
2012-09-05 No data PARK PLACE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-08-29 No data PARK PLACE, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-07-11 No data 47 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8400768306 2021-01-29 0202 PPS 228 79th St, Brooklyn, NY, 11209-3608
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106995.97
Loan Approval Amount (current) 106995.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-3608
Project Congressional District NY-11
Number of Employees 14
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107897.86
Forgiveness Paid Date 2021-12-07
2533627310 2020-04-29 0202 PPP 228 79TH ST, BROOKLYN, NY, 11209
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110613.98
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4070670 Intrastate Non-Hazmat 2023-05-10 - - 1 1 Private(Property)
Legal Name GREEN CONVERSIONS INC
DBA Name -
Physical Address 229 54TH ST, BROOKLYN, NY, 11220-2610, US
Mailing Address 2144 E 73RD ST, BROOKLYN, NY, 11234-6202, US
Phone (718) 745-2290
Fax -
E-mail OFFICE@GCICONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State