Search icon

GREENEBUILD LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1006568.32
Total Face Value Of Loan:
1006568.32
Date:
2020-05-11
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:
2020-04-28
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:
731142.00
Total Face Value Of Loan:
731142.00
Date:
2020-04-14
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

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
731142
Current Approval Amount:
731142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
739143.94
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1006568.32
Current Approval Amount:
1006568.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1025888.84

Court Cases

Court Case Summary

Filing Date:
2024-11-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTH ATLANTIC
Party Role:
Plaintiff
Party Name:
GREENEBUILD LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NORTH A,
Party Role:
Plaintiff
Party Name:
GREENEBUILD LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
GREENEBUILD LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State