Search icon

EFFICIENTLY GREEN INC

Company Details

Name: EFFICIENTLY GREEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4089092
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 11 TAMARACK RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN TYLER DOS Process Agent 11 TAMARACK RD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JOHN TYLER Chief Executive Officer 11 TAMARACK RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2017-12-27 2021-05-04 Address 90 COLABAUGH POND RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2017-05-03 2017-12-27 Address 30 GARDEN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2016-01-25 2021-05-04 Address 30 GARDEN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-11-12 2016-01-25 Address 30 GARDEN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-11-12 2017-05-03 Address 30 GARDEN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-05-03 2014-11-12 Address 90 COLABAUGH POND ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060843 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060293 2019-05-01 BIENNIAL STATEMENT 2019-05-01
171227000187 2017-12-27 CERTIFICATE OF CHANGE 2017-12-27
170503007673 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160125006156 2016-01-25 BIENNIAL STATEMENT 2015-05-01
141112006032 2014-11-12 BIENNIAL STATEMENT 2013-05-01
110503000533 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1973018604 2021-03-13 0202 PPS 11 TAMARACK RD, MAHOPAC, NY, 10541
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30447
Loan Approval Amount (current) 30447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541
Project Congressional District NY-17
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30653.04
Forgiveness Paid Date 2021-11-18
8928327403 2020-05-19 0202 PPP 11 TAMARACK RD, MAHOPAC, NY, 10541-1410
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-1410
Project Congressional District NY-17
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.49
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State