Search icon

NY I GREEN LLC

Company Details

Name: NY I GREEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3867219
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2225 EAST 59TH PLACE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-877-5456

DOS Process Agent

Name Role Address
GIUSEPPE MARTINO DOS Process Agent 2225 EAST 59TH PLACE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1346400-DCA Active Business 2010-03-05 2025-02-28

History

Start date End date Type Value
2023-02-27 2023-10-01 Address 2225 EAST 59TH PLACE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2009-10-14 2023-02-27 Address 2225 EAST 59TH PLACE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000306 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230227003129 2023-02-27 BIENNIAL STATEMENT 2021-10-01
180426006218 2018-04-26 BIENNIAL STATEMENT 2017-10-01
131024006003 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111026002487 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091014000748 2009-10-14 ARTICLES OF ORGANIZATION 2009-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604784 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604783 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306787 RENEWAL INVOICED 2021-03-07 100 Home Improvement Contractor License Renewal Fee
3306786 TRUSTFUNDHIC INVOICED 2021-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978806 TRUSTFUNDHIC INVOICED 2019-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978807 RENEWAL INVOICED 2019-02-09 100 Home Improvement Contractor License Renewal Fee
2562485 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2562686 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2039494 TRUSTFUNDHIC INVOICED 2015-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2039495 RENEWAL INVOICED 2015-04-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7620978405 2021-02-12 0202 PPS 2225 E 59th Pl, Brooklyn, NY, 11234-6401
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6401
Project Congressional District NY-08
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7550.02
Forgiveness Paid Date 2021-10-20
1762617709 2020-05-01 0202 PPP 2225 E 59TH PL, BROOKLYN, NY, 11234
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5550.31
Forgiveness Paid Date 2021-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3126293 Interstate 2023-08-18 78600 2023 1 1 Private(Property)
Legal Name NY I GREEN LLC
DBA Name -
Physical Address 2225 E 59TH PL, BROOKLYN, NY, 11234-6401, US
Mailing Address 2225 E 59TH PL, BROOKLYN, NY, 11234-6401, US
Phone (718) 877-5456
Fax -
E-mail NYIGREEN@YAHOO.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