Search icon

GREENER PASTURES ORGANICS, INC.

Company Details

Name: GREENER PASTURES ORGANICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2011 (14 years ago)
Entity Number: 4160028
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 58 OLD COUNTRY RD., # 101, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PAUL J. WAGNER Agent 17B CLINTON STREET, CENTER MORICHES, NY, 11934

Chief Executive Officer

Name Role Address
PAUL WAGNER Chief Executive Officer P.O. BOX 2310, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
GREENER PASTURES ORGANICS, INC. DOS Process Agent 58 OLD COUNTRY RD., # 101, QUOGUE, NY, United States, 11959

Form 5500 Series

Employer Identification Number (EIN):
453803966
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
16483 2015-12-08 2024-12-31 Pesticide use No data

History

Start date End date Type Value
2015-10-22 2017-10-13 Address 26 SYCAMORE DR, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2014-02-13 2015-10-22 Address 17 CLINTON ST., CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2014-02-13 2015-10-22 Address 17B CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2011-10-31 2017-10-13 Address 17B CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003060422 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171013006209 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151022006141 2015-10-22 BIENNIAL STATEMENT 2015-10-01
140213006150 2014-02-13 BIENNIAL STATEMENT 2013-10-01
111031000754 2011-10-31 CERTIFICATE OF INCORPORATION 2011-10-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
114005.00
Total Face Value Of Loan:
114005.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114005
Current Approval Amount:
114005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114669.14

Motor Carrier Census

DBA Name:
GREENER PASTURES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 653-6335
Add Date:
2016-08-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State