Search icon

GREEN TEAM CAB CORP.

Company Details

Name: GREEN TEAM CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953574
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 55 WOODLAWN AVE, NEW ROCHELLE, NY, United States, 10804
Principal Address: 466 MAIN ST, SUITE 208, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-576-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN TEAM CAB CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 272746127 2024-05-13 GREEN TEAM CAB CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148341386
Plan sponsor’s address 275 NORTH ST, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
GREEN TEAM CAB CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 272746127 2023-06-12 GREEN TEAM CAB CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148341386
Plan sponsor’s address 275 NORTH ST, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing EDWARD ROJAS
GREEN TEAM CAB CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 272746127 2022-08-08 GREEN TEAM CAB CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148341386
Plan sponsor’s address 275 NORTH ST, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing EDWARD ROJAS
GREEN TEAM CAB CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 272746127 2022-05-13 GREEN TEAM CAB CORP 6
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148341386
Plan sponsor’s address 275 NORTH ST, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing EDWARD ROJAS
GREEN TEAM CAB CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 272746127 2021-05-04 GREEN TEAM CAB CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148341386
Plan sponsor’s address 466 MAIN STREET SUITE 208, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
GREEN TEAM CAB CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 272746127 2020-05-08 GREEN TEAM CAB CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148341386
Plan sponsor’s address 466 MAIN STREET SUITE 208, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
LINDA O'MEARA DOS Process Agent 55 WOODLAWN AVE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
LINDA O'MEARA Chief Executive Officer 974 HIGHLAND AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2016-04-15 2018-05-17 Address 24 STATION PLAZA, NEW ROCHELLE TRAIN STATION, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2016-04-15 2018-05-17 Address 974 HIGHLAND AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2010-05-24 2016-04-15 Address 1365 NORTH AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180517006352 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160415006022 2016-04-15 BIENNIAL STATEMENT 2014-05-01
100524000676 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365207700 2020-05-01 0202 PPP 466 MAIN ST STE 208, NEW ROCHELLE, NY, 10801
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41710
Loan Approval Amount (current) 41710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42441.22
Forgiveness Paid Date 2022-02-10
5813828403 2021-02-09 0202 PPS 24 Top of the Rdg, Mamaroneck, NY, 10543-1734
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42475
Loan Approval Amount (current) 42475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-1734
Project Congressional District NY-16
Number of Employees 5
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42895.88
Forgiveness Paid Date 2022-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State