Search icon

GREENFELDS LLC

Company Details

Name: GREENFELDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2011 (14 years ago)
Entity Number: 4150414
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 128 LEE AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 128 LEE AVENUE, BROOKLYN, NY, United States, 11211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Address
724251 Retail grocery store 13 GREENFIELD RD, WOODRIDGE, NY, 12789
617288 Retail grocery store 128 LEE AVE, BROOKLYN, NY, 11211

History

Start date End date Type Value
2011-10-06 2012-09-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-10-06 2012-09-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006783 2017-06-06 BIENNIAL STATEMENT 2015-10-01
120920000157 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20
120702000549 2012-07-02 CERTIFICATE OF PUBLICATION 2012-07-02
111006000011 2011-10-06 ARTICLES OF ORGANIZATION 2011-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-27 MEAL MART 128 LEE AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2024-11-12 GREENFELDS 632 PARKSIDE AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2024-08-26 CROWN COLD STORAGE 640 PARKSIDE AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2024-08-22 GREENFELDS 13 GREENFIELD RD, WOODRIDGE, Sullivan, NY, 12789 C Food Inspection Department of Agriculture and Markets 10A - Exterior exit doors exhibit space greater than 1/4 inch along center vertical juncture.
2024-06-20 MEAL MART 128 LEE AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available/in use in the establishment.
2024-06-17 CROWN COLD STORAGE 640 PARKSIDE AVE, BROOKLYN, Kings, NY, 11226 C Food Inspection Department of Agriculture and Markets 10C - Walls in the warehouse storage area are in disrepair.
2024-06-05 GREENFELDS 632 PARKSIDE AVE, BROOKLYN, Kings, NY, 11226 C Food Inspection Department of Agriculture and Markets 11B - Food workers in the food preparation area are observed working with ineffective hair restraints.
2023-07-21 GREENFELDS 13 GREENFIELD RD, WOODRIDGE, Sullivan, NY, 12789 A Food Inspection Department of Agriculture and Markets No data
2023-05-24 CROWN COLD STORAGE 640 PARKSIDE AVE, BROOKLYN, Kings, NY, 11226 C Food Inspection Department of Agriculture and Markets 10D - Outside dumpsters at front of the building are not covered.
2022-10-19 CROWN COLD STORAGE 640 PARKSIDE AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856797709 2020-05-01 0202 PPP 128 Lee ave, Brooklyn, NY, 11211
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323637
Loan Approval Amount (current) 323637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 41
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 328628.99
Forgiveness Paid Date 2021-11-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State