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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-01
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:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80977.78

Date of last update: 27 Mar 2025

Sources: New York Secretary of State