Search icon

GREENER RECYCLE INC.

Company Details

Name: GREENER RECYCLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2010 (15 years ago)
Date of dissolution: 24 May 2024
Entity Number: 3982455
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 843 63RD ST, 1ST FL, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEUK WA LEE DOS Process Agent 843 63RD ST, 1ST FL, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
CHEUK WA LEE Chief Executive Officer 843 63RD ST, 1ST FL, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2012-09-18 2024-05-28 Address 843 63RD ST, 1ST FL, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-09-18 2024-05-28 Address 843 63RD ST, 1ST FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-09-30 2012-09-18 Address 843 63RD STREET A FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-02-17 2011-09-30 Address 843 63RD STREET 1FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-08-09 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-09 2011-02-17 Address 1201 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528000722 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
140820006204 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120918002138 2012-09-18 BIENNIAL STATEMENT 2012-08-01
110930000464 2011-09-30 CERTIFICATE OF CHANGE 2011-09-30
110217000043 2011-02-17 CERTIFICATE OF CHANGE 2011-02-17
100809000413 2010-08-09 CERTIFICATE OF INCORPORATION 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6208678010 2020-06-30 0202 PPP 843 63RD ST, BROOKLYN, NY, 11220-4727
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-4727
Project Congressional District NY-10
Number of Employees 4
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13668
Forgiveness Paid Date 2021-10-06
4152738506 2021-02-25 0202 PPS 843 63rd St, Brooklyn, NY, 11220-4727
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4727
Project Congressional District NY-10
Number of Employees 4
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13691.62
Forgiveness Paid Date 2022-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State