Search icon

GREENERY NYC, INC.

Company Details

Name: GREENERY NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2010 (14 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 4033775
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 195 DUPONT STREET, Brooklyn, NY, United States, 11222
Principal Address: 195 Dupont Street, Brooklyn, NY, United States, 11222

Contact Details

Phone +1 917-254-8859

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENERY NYC INC 401K PLAN 2023 274331517 2024-12-18 GREENERY NYC INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 561730
Sponsor’s telephone number 9178040656
Plan sponsor’s address 195 DUPONT ST, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-12-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
GREENERY NYC INC 401K PLAN 2023 274331517 2024-07-17 GREENERY NYC INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 453110
Sponsor’s telephone number 6465433797
Plan sponsor’s address 195 DUPONT ST, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing SHIRLEY HORNER
GREENERY NYC INC 401K PLAN 2022 274331517 2023-08-31 GREENERY NYC INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 561730
Sponsor’s telephone number 9178040656
Plan sponsor’s address 195 DUPONT ST, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
REBECCA BULLENE DOS Process Agent 195 DUPONT STREET, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
REBECCA BULLENE Chief Executive Officer 195 DUPONT STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2026372-DCA Inactive Business 2015-07-30 2017-02-28
1441074-DCA Inactive Business 2012-08-14 2013-06-30

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 56 BOGART STREET, SUITE 3J, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 195 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-03-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2012-12-19 2024-03-28 Address 56 BOGART STREET, SUITE 3J, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2012-06-26 2024-03-28 Address 56 BOGART STREET, SUITE 3J, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2010-12-22 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2010-12-22 2012-06-26 Address 4445 POST ROAD, #6B, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405000969 2024-04-03 CERTIFICATE OF MERGER 2024-04-03
240328002097 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220919001020 2022-09-19 BIENNIAL STATEMENT 2020-12-01
121219006243 2012-12-19 BIENNIAL STATEMENT 2012-12-01
120626000742 2012-06-26 CERTIFICATE OF AMENDMENT 2012-06-26
101222000359 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107776 PROCESSING INVOICED 2019-10-29 25 License Processing Fee
3107777 DCA-SUS CREDITED 2019-10-29 50 Suspense Account
3089065 LICENSE CREDITED 2019-09-24 75 Home Improvement Contractor License Fee
3089063 FINGERPRINT INVOICED 2019-09-24 75 Fingerprint Fee
3089064 TRUSTFUNDHIC INVOICED 2019-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2141365 FINGERPRINT CREDITED 2015-07-30 75 Fingerprint Fee
2141563 DCA-SUS CREDITED 2015-07-30 75 Suspense Account
2132958 TRUSTFUNDHIC INVOICED 2015-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2132957 FINGERPRINT CREDITED 2015-07-20 75 Fingerprint Fee
2132959 LICENSE INVOICED 2015-07-20 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3447198600 2021-03-17 0202 PPS 195 DuPont St, Brooklyn, NY, 11222-1242
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239232
Loan Approval Amount (current) 239232
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1242
Project Congressional District NY-07
Number of Employees 30
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 241504.84
Forgiveness Paid Date 2022-03-03
1779757701 2020-05-01 0202 PPP 195 DUPONT ST, BROOKLYN, NY, 11222
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307769
Loan Approval Amount (current) 307769
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 310433.25
Forgiveness Paid Date 2021-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State