Search icon

GREEN HYBRID ENERGY SOLUTIONS, INC.

Company Details

Name: GREEN HYBRID ENERGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077415
ZIP code: 10603
County: Westchester
Place of Formation: New Jersey
Address: 11 Washington Place East, White Plains, NY, United States, 10603
Principal Address: 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, United States, 10603

Contact Details

Phone +1 914-949-4900

DOS Process Agent

Name Role Address
GREEN HYBRID ENERGY SOLUTIONS, INC. DOS Process Agent 11 Washington Place East, White Plains, NY, United States, 10603

Chief Executive Officer

Name Role Address
JANET E. GLOVER Chief Executive Officer 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
272994933
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2070625-DCA Active Business 2018-05-05 2025-02-28

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-04-16 Address 11 Washington Place East, White Plains, NY, 10603, 1713, USA (Type of address: Service of Process)
2023-08-25 2025-04-16 Address 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2021-06-07 2023-08-25 Address 156 WOODBROOK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416002210 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230825003185 2023-08-25 BIENNIAL STATEMENT 2023-04-01
210607061287 2021-06-07 BIENNIAL STATEMENT 2021-04-01
190411060380 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007078 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550760 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3550759 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545518 LICENSE REPL INVOICED 2022-10-31 15 License Replacement Fee
3259807 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259808 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2952002 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2952001 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2777619 LICENSE INVOICED 2018-04-18 50 Home Improvement Contractor License Fee
2777620 TRUSTFUNDHIC INVOICED 2018-04-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2777622 FINGERPRINT INVOICED 2018-04-18 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
147592.50
Total Face Value Of Loan:
147592.50
Date:
2020-05-14
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
-22355.50
Total Face Value Of Loan:
121407.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147592.5
Current Approval Amount:
147592.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148605.15
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143762.5
Current Approval Amount:
121407
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122317.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State