Search icon

GREENER RECYCLE INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-06-30
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:
13500.00
Total Face Value Of Loan:
13500.00
Date:
2020-06-29
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:
126000.00
Total Face Value Of Loan:
126000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13668
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13691.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State