Search icon

GREEN ISLAND GROUP CORP.

Company Details

Name: GREEN ISLAND GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209026
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Activity Description: Environmental Services, such as asbestos abatement, lead abatement, water/fire damage restoration, mold remediation, demolition and oil spills. Green Island Group also offers construction services and waste management.
Address: 45 Knickerbocker Avenue, Suite 7, Bohemia, NY 1171, Ste. 7, Bohemia, NY, United States, 11716
Principal Address: 45 Knickerbocker Avenue, Ste. 7, Bohemia, NY, United States, 11716

Contact Details

Phone +1 631-256-5711

Website http://www.greenislandgroupny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 Knickerbocker Avenue, Suite 7, Bohemia, NY 1171, Ste. 7, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
JESSICA DUSSAN Chief Executive Officer 45 KNICKERBOCKER AVENUE, STE. 7, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LEOPOLDO TORRES
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2008147

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L5WJLR3PSCN1
CAGE Code:
7JXT7
UEI Expiration Date:
2025-10-07

Business Information

Activation Date:
2024-10-09
Initial Registration Date:
2016-02-02

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7JXT7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
LEOPOLDO J. TORRES
Phone:
+1 631-256-5711

Licenses

Number Status Type Date End date Address Description
BIC-506630 No data Trade waste removal 2021-12-08 No data No data BIC File Number of the Entity: BIC-506630
00891 Active Mold Remediation Contractor License (SH126) 2016-11-01 2024-11-30 45-7 KNICKERBOCKER AVE, BOHEMIA, NY, 11716 No data
2025058-DCA Active Business 2015-06-30 2025-02-28 No data No data

Permits

Number Date End date Type Address
M022023340B35 2023-12-06 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CONVENT AVENUE, MANHATTAN, FROM STREET ST NICHOLAS TERRACE TO STREET WEST 135 STREET
M022023328A84 2023-11-24 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMSTERDAM AVENUE, MANHATTAN, FROM STREET WEST 136 STREET TO STREET WEST 138 STREET
B022023251C36 2023-09-08 2023-11-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOHNSON STREET, BROOKLYN, FROM STREET ADAMS STREET TO STREET JAY STREET
Q022022178A27 2022-06-27 2022-07-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 16 ROAD, QUEENS, FROM STREET 149 STREET TO STREET 150 STREET
M022022048A47 2022-02-17 2022-03-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV POST AVENUE, MANHATTAN, FROM STREET ACADEMY STREET TO STREET WEST 204 STREET

History

Start date End date Type Value
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-27 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240207003492 2024-02-07 BIENNIAL STATEMENT 2024-02-07
221116000575 2022-11-16 BIENNIAL STATEMENT 2022-02-01
120228000400 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546185 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546184 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285212 TRUSTFUNDHIC INVOICED 2021-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285213 RENEWAL INVOICED 2021-01-19 100 Home Improvement Contractor License Renewal Fee
2981042 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2981041 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489784 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2489783 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2072855 TRUSTFUNDHIC INVOICED 2015-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2072851 FINGERPRINT INVOICED 2015-05-07 75 Fingerprint Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231080 Office of Administrative Trials and Hearings Issued Early Settlement 2025-02-10 1250 No data A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (1) The Customer Register must contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (2) The Customer Register must state the name of each putrescible solid waste transfer station, nonputrescible solid waste transfer station, or other facility used during the period for which the report is submitted. Such report must also state the total volume or weight and type of designated recyclable materials collected and transported and/or the total combined volume or weight and type of designated recyclable materials and non-designated materials collected and transported to putrescible solid waste transfer stations, non-putrescible solid waste transfer stations, or other facilities during the period for which the report is submitted. (3) A complete and up-to-date Customer Register must be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register with the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application. (4) Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones prior to the final implementation date for such zone will continue to be subject to the requirements of this subdivision.
TWC-230600 Office of Administrative Trials and Hearings Issued Early Settlement 2024-11-25 1750 No data An applicant for a license or a licensee and an applicant for exemption from the requirement for a license or an applicant granted such exemption must notify the Commission, within ten (10) business days, of the arrest or criminal conviction after the submission of the application of any principal or any employee or agent or any prospective employee or agent identified on the application, of which the applicant for a license or the licensee had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law.
TWC-229809 Office of Administrative Trials and Hearings Issued Calendared 2024-08-15 7500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-227518 Office of Administrative Trials and Hearings Issued Settled 2023-09-06 1000 2023-11-16 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-225207 Office of Administrative Trials and Hearings Issued Settled 2022-10-31 500 2022-12-07 A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (1) The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (2) The Customer Register must state the name of each putrescible solid waste transfer station, nonputrescible solid waste transfer station, or other facility used during the period for which the report is submitted. Such report must also state the total volume or weight and type of designated recyclable materials collected and transported and/or the total combined volume or weight and type of designated recyclable materials and non-designated materials collected and transported to putrescible solid waste transfer stations, non-putrescible solid waste transfer stations, or other facilities during the period for which the report is submitted. (3) A complete and up-to-date Customer Register be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register to the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application.
TWC-218685 Office of Administrative Trials and Hearings Issued Settled 2020-02-15 2500 2020-07-07 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2022-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-6282.00
Total Face Value Of Loan:
0.00
Date:
2022-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-15400.00
Total Face Value Of Loan:
0.00
Date:
2022-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2022-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-65000.00
Total Face Value Of Loan:
0.00
Date:
2021-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-90000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-18
Type:
Unprog Rel
Address:
408 12TH AVE, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
503835.62
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
504506.85

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-04-29
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 09 Jun 2025

Sources: New York Secretary of State