Search icon

GREENEBUILD LLC

Company Details

Name: GREENEBUILD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900764
ZIP code: 11239
County: Kings
Place of Formation: New York
Activity Description: Greenebuild, LLC is a drywall/carpentry subcontractor working in commercial construction. We specialize in drywall, acoustic ceilings, lathing and rough carpentry.
Address: ATTN MANAGER, 390A LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11239

Contact Details

Phone +1 917-562-0556

Website http://www.greenebuild.net

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN MANAGER, 390A LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11239

Filings

Filing Number Date Filed Type Effective Date
120502002844 2012-05-02 BIENNIAL STATEMENT 2012-01-01
100402000756 2010-04-02 CERTIFICATE OF PUBLICATION 2010-04-02
100115000774 2010-01-15 ARTICLES OF ORGANIZATION 2010-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400747202 2020-04-27 0202 PPP 390A Lafayette Avenue, BROOKLYn, NY, 11238-5396
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731142
Loan Approval Amount (current) 731142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYn, KINGS, NY, 11238-5396
Project Congressional District NY-08
Number of Employees 16
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 739143.94
Forgiveness Paid Date 2021-06-11
7413368603 2021-03-23 0202 PPS 390A Lafayette Ave, Brooklyn, NY, 11238-1406
Loan Status Date 2023-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1006568.32
Loan Approval Amount (current) 1006568.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1406
Project Congressional District NY-08
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1025888.84
Forgiveness Paid Date 2023-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407953 Employee Retirement Income Security Act (ERISA) 2024-11-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-15
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name TRUSTEES OF THE NORTH ATLANTIC
Role Plaintiff
Name GREENEBUILD LLC
Role Defendant
2002577 Labor Management Relations Act 2020-03-26 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-26
Termination Date 2020-07-15
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name GREENEBUILD LLC
Role Defendant
2405060 Employee Retirement Income Security Act (ERISA) 2024-07-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-07-22
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name TRUSTEES OF THE NORTH A,
Role Plaintiff
Name GREENEBUILD LLC
Role Defendant
1902156 Employee Retirement Income Security Act (ERISA) 2019-04-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-12
Termination Date 2022-01-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE NORTHEAST CARP
Role Plaintiff
Name GREENEBUILD LLC
Role Defendant
1604595 Civil Rights Employment 2016-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1750000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-17
Termination Date 2017-04-19
Date Issue Joined 2016-12-09
Pretrial Conference Date 2016-12-06
Section 1331
Sub Section ED
Status Terminated

Parties

Name HORTON
Role Plaintiff
Name GREENEBUILD LLC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State