Search icon

GREENPEAK BUILDING SERVICES INC.

Company Details

Name: GREENPEAK BUILDING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2010 (15 years ago)
Entity Number: 3941700
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 61 ROCKLEDGE ROAD, SUITE 1F, BRONXVILLE, NY, United States, 10708
Principal Address: 61 ROCKLEDGE RD, SUITE 1F, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERA DJURASEVIC Chief Executive Officer 61 ROCKLEDGE RD, SUITE 1F, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
GRENPEAK BUILDING SERVICES INC. DOS Process Agent 61 ROCKLEDGE ROAD, SUITE 1F, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2014-04-28 2020-04-06 Address 59 ROCKLEDGE RD, SUITE 20, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2014-04-28 2017-09-19 Address 59 ROCKLEDGE ROAD, SUITE 20, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2014-04-28 2020-04-06 Address 59 ROCKLEDGE RD, SUITE 20, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2012-05-30 2014-04-28 Address 59 ROCKLEDGE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2012-05-30 2014-04-28 Address 59 ROCKLEDGE RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2010-12-22 2014-04-28 Address 59 ROCKLEDGE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2010-07-19 2010-12-22 Address 22 PARK PL., STE. 4A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-04-26 2010-07-19 Address 75 HANCOCK AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061717 2020-04-06 BIENNIAL STATEMENT 2020-04-01
170919000580 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
140428006135 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120530003094 2012-05-30 BIENNIAL STATEMENT 2012-04-01
101222000598 2010-12-22 CERTIFICATE OF CHANGE 2010-12-22
100924000369 2010-09-24 CERTIFICATE OF AMENDMENT 2010-09-24
100719000307 2010-07-19 CERTIFICATE OF CHANGE 2010-07-19
100426000740 2010-04-26 CERTIFICATE OF INCORPORATION 2010-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430277401 2020-05-07 0202 PPP 59 ROCKLEDGE ROAD SUITE 20, BRONXVILLE, NY, 10708
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80977.78
Forgiveness Paid Date 2021-07-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State