Search icon

GREEN LIGHT ENVELOPE PRINTING LLC

Company Details

Name: GREEN LIGHT ENVELOPE PRINTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4015265
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 325 MARCUS BLVD., DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
GREEN LIGHT ENVELOPE PRINTING LLC DOS Process Agent 325 MARCUS BLVD., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2010-11-03 2024-06-28 Address 325 MARCUS BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002273 2024-06-28 BIENNIAL STATEMENT 2024-06-28
201207061829 2020-12-07 BIENNIAL STATEMENT 2020-11-01
181119006557 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161116006028 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141114006187 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121106006937 2012-11-06 BIENNIAL STATEMENT 2012-11-01
110105000616 2011-01-05 CERTIFICATE OF PUBLICATION 2011-01-05
101103000790 2010-11-03 ARTICLES OF ORGANIZATION 2010-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340489814 0214700 2015-03-26 325 MARCUS BLVD., DEER PARK, NY, 11729
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-26
Emphasis N: AMPUTATE
Case Closed 2015-08-31

Related Activity

Type Referral
Activity Nr 971285
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04
Issuance Date 2015-07-17
Abatement Due Date 2015-08-28
Current Penalty 2520.0
Initial Penalty 2800.0
Final Order 2015-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4): Procedures were not developed, documented, and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) 325 Marcus Blvd Deer Park, NY: An employee was adjusting vacuum level(s) on a Super Jet JP-WOD-6D, envelope print machine. The worker suffered a partial finger amputation after becoming caught in an in-running nip point. Equipment specific procedures were not in place to control hazardous energy; on, or about, 03/26/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2015-07-17
Abatement Due Date 2015-07-29
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(i): Locks, tags, chains, wedges, key blocks, adapter pins, self-locking fasteners, or other hardware were not provided by the employer for isolating, securing or blocking of machines or equipment from energy sources: a) 325 Marcus Blvd Deer Park, NY: An employee was adjusting vacuum level(s) on a Super Jet JP-WOD-6D, envelope print machine. The worker suffered a partial finger amputation after becoming caught in an in-running nip point. Hardware was not provided to ensure effective protection from the in-running nip point(s); on, or about, 03/24/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2015-07-17
Abatement Due Date 2015-08-28
Current Penalty 2520.0
Initial Penalty 2800.0
Final Order 2015-08-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a) 325 Marcus Blvd Deer Park, NY: An employee was adjusting vacuum level(s) on a Super Jet JP-WOD-6D, envelope print machine. The worker suffered a partial finger amputation after becoming caught in an in-running nip point. Training was not provided to ensure that the purpose and function of the energy control program are understood by employees; on, or about, 03/24/2015. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375777210 2020-04-15 0235 PPP 325 Marcus Boulevard, Deer Park, NY, 11729
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53412
Loan Approval Amount (current) 53412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53742.72
Forgiveness Paid Date 2020-12-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State