Search icon

GREEN LIGHT NEW YORK, INC.

Company Details

Name: GREEN LIGHT NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Nov 2009 (15 years ago)
Entity Number: 3874098
ZIP code: 10007
County: New York
Place of Formation: New York
Address: ATTN: EXECUTIVE DIRECTOR, 31 CHAMBERS STREET STE 608, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: EXECUTIVE DIRECTOR, 31 CHAMBERS STREET STE 608, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2009-11-02 2019-05-07 Address STROOCK & STROOCK & LEVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190507000464 2019-05-07 CERTIFICATE OF AMENDMENT 2019-05-07
091102000400 2009-11-02 CERTIFICATE OF INCORPORATION 2009-11-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1274041 Corporation Unconditional Exemption 31 CHAMBERS ST STE 609, NEW YORK, NY, 10007-4039 2010-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 773008
Income Amount 1030754
Form 990 Revenue Amount 1030754
National Taxonomy of Exempt Entities Education: Education N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_27-1274041_GREENLIGHTNEWYORKINC_12182009_01.tif
FinalLetter_27-1274041_GREENLIGHTNEWYORKINC_12182009_02.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GREEN LIGHT NEW YORKINC
EIN 27-1274041
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name GREEN LIGHT NEW YORKINC
EIN 27-1274041
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name GREEN LIGHT NEW YORKINC
EIN 27-1274041
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name GREEN LIGHT NEW YORKINC
EIN 27-1274041
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name GREEN LIGHT NEW YORKINC DBA BUILDING ENERGY EXCHANGE BEEX
EIN 27-1274041
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name GREEN LIGHT NEW YORKINC DBA BUILDING ENERGY EXCHANGE BEEX
EIN 27-1274041
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name GREEN LIGHT NEW YORKINC DBA BUILDING ENERGY EXCHANGE BEEX
EIN 27-1274041
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name GREEN LIGHT NEW YORKINC DBA BUILDING ENERGY EXCHANGE BEEX
EIN 27-1274041
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008968801 2021-04-09 0202 PPS 31 Chambers St Ste 609, New York, NY, 10007-1203
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145200
Loan Approval Amount (current) 145200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-1203
Project Congressional District NY-10
Number of Employees 9
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146272.87
Forgiveness Paid Date 2022-01-11
7138967702 2020-05-01 0202 PPP 31 Chambers Street Suite 609, New York, NY, 10007
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135900
Loan Approval Amount (current) 135900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10007-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137202.38
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State