Search icon

GREENLION CLEANING & MAINTENANCE INC.

Company Details

Name: GREENLION CLEANING & MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140351
ZIP code: 11575
County: Nassau
Place of Formation: New York
Activity Description: Greenlion Cleaning & Maintenance Inc. is a family owned company which provides janitorial services such as: office cleaning, post-construction clean-up, final clean and power wash.
Address: 196 DENTON PL, ROOSEVELT, NY, United States, 11575

Contact Details

Phone +1 516-442-2969

Website https://www.greenlioncleaning.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJHZFFDPPPY7 2021-12-29 196 DENTON PL, ROOSEVELT, NY, 11575, 1520, USA 55 SOUTH BERGEN PLACE, OUTDOOR SUITE P2, FREEPORT, NY, 11520, 3525, USA

Business Information

URL www.greenlioncleaning.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-12-29
Initial Registration Date 2020-03-23
Entity Start Date 2010-06-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990, 561720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY A. HAMILTON
Role PRESIDENT
Address 55 SOUTH BERGEN PLACE, OUTDOOR SUITE P2, FREEPORT, NY, 11520, 3525, USA
Government Business
Title PRIMARY POC
Name THOMAS J. CARROLL IV
Role PROJECT COORDINATOR
Address 55 SOUTH BERGEN PLACE, OUTDOOR SUITE P2, FREEPORT, NY, 11520, 3525, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ANDRE HAMILTON Chief Executive Officer 196 DENTON PL, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 DENTON PL, ROOSEVELT, NY, United States, 11575

History

Start date End date Type Value
2011-09-09 2013-10-04 Address 196 DENTON PLACE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002116 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110909000745 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703947204 2020-04-28 0235 PPP 55 S BERGEN PL OUTDOOR STE P2, FREEPORT, NY, 11520-3561
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-3561
Project Congressional District NY-04
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80692.6
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State