Search icon

GREEN-CITI MANAGEMENT INC.

Company Details

Name: GREEN-CITI MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112366
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 125-08 25TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-888-9566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-08 25TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
DANNY CHANG Chief Executive Officer 125-08 25TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1469173-DCA Active Business 2013-07-11 2025-02-28

Permits

Number Date End date Type Address
Q012018144B63 2018-05-24 2018-06-22 RESET, REPAIR OR REPLACE CURB-PROTECTED 49 AVENUE, QUEENS, FROM STREET 108 STREET TO STREET 111 STREET
Q012018144B64 2018-05-24 2018-06-22 PAVE STREET-W/ ENGINEERING & INSP FEE-P 49 AVENUE, QUEENS, FROM STREET 108 STREET TO STREET 111 STREET

History

Start date End date Type Value
2023-09-29 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-18 2019-01-29 Address 73-11 BELL BLVD. APT#2E, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2013-06-18 2019-01-29 Address 73-11 BELL BLVD. APT#2E, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2011-06-28 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-28 2016-06-14 Address 73-11 BELL BLVD SUITE 2E, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220217003479 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190806060592 2019-08-06 BIENNIAL STATEMENT 2019-06-01
190129060491 2019-01-29 BIENNIAL STATEMENT 2017-06-01
160614000147 2016-06-14 CERTIFICATE OF CHANGE 2016-06-14
130618006456 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110628000304 2011-06-28 CERTIFICATE OF INCORPORATION 2011-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-22 No data 49 AVENUE, FROM STREET 108 STREET TO STREET 111 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored in kind. Expansion joints sealed.
2021-08-31 No data 40 AVENUE, FROM STREET 29 STREET TO STREET 30 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new curb installed, joints sealed
2021-07-16 No data 27 STREET, FROM STREET 40 AVENUE TO STREET 41 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2021-06-13 No data NEW UTRECHT AVENUE, FROM STREET 40 STREET TO STREET 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2021-05-22 No data HART STREET, FROM STREET BUSHWICK AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation reset curb
2021-04-27 No data NEW UTRECHT AVENUE, FROM STREET 41 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Issues resolved. Permit B042021077A05 obtained.
2021-04-15 No data NEW UTRECHT AVENUE, FROM STREET 40 STREET TO STREET 41 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2021-04-01 No data 41 AVENUE, FROM STREET 27 STREET TO STREET 28 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb installed expansion joints sealed at 27-05 41ave
2021-03-10 No data 164 STREET, FROM STREET 82 ROAD TO STREET GOETHALS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced in sections and sealed.
2020-11-17 No data NEW UTRECHT AVENUE, FROM STREET 41 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No 410 permit on file. Newly completed single ramp in the NE3 corner quad is accessible and functional but not Ada compliant. Previously measured and collected on 10/14/19.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611078 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3611079 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3271283 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3271282 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911774 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911775 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2500835 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500836 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
1915817 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1915816 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343208641 0215000 2018-06-06 630 40TH ST, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-06-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-07-06
341575066 0215600 2016-06-22 42-15 UNION STREET, FLUSHING, NY, 11355
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-06-22
Emphasis N: TRENCH
Case Closed 2017-09-15

Related Activity

Type Inspection
Activity Nr 1157587
Safety Yes
Type Complaint
Activity Nr 1102651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2016-07-28
Abatement Due Date 2016-08-03
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 2017-04-21
Final Order 2017-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems A). on or about 06/22/16, at the site of 42-15 Union Street. Flushing, NY Employees working in an unprotected trench 20' x 12' x 12 ft. in depth were exposed to the hazard of a cave-in. A competent person did not conduct inspections prior to the start of work. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2016-07-28
Abatement Due Date 2016-08-05
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 2017-04-21
Final Order 2017-08-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c): A). on or about 06/22/16, at the site of 42-15 Union Street. Flushing, NY Employees installing a foundation in a trench measuring 25 ft. x 12ft. x 12 ft. in depth were not protected from a cave-in. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411828609 2021-03-13 0202 PPS 12508 25th Ave, College Point, NY, 11356-2630
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22009
Loan Approval Amount (current) 22009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2630
Project Congressional District NY-14
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22152.51
Forgiveness Paid Date 2021-11-10
3810848001 2020-06-25 0202 PPP 125-08 25th Ave, college point, NY, 11356-2511
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23321
Loan Approval Amount (current) 23321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address college point, QUEENS, NY, 11356-2511
Project Congressional District NY-14
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23643.66
Forgiveness Paid Date 2021-11-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State