Search icon

HARRISON GREEN LLC

Company Details

Name: HARRISON GREEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355548
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 60 GRATTAN STREET, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 212-858-9088

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRISON GREEN LLC - 401K PLAN 2023 462110058 2024-09-13 HARRISON GREEN LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2128589088
Plan sponsor’s address 60 GRATTAN ST, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HARRISON GREEN LLC - 401K PLAN 2022 462110058 2023-07-28 HARRISON GREEN LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2128589088
Plan sponsor’s address 60 GRATTAN ST, BROOKLYN, NY, 11237

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
HARRISON GREEN LLC DOS Process Agent 60 GRATTAN STREET, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date Address Description
661567 No data Plant Dealers No data No data 60 GRATTAN STREET, BROOKLYN, NY, 11237 Landscaper
2101949-DCA Active Business 2021-10-05 2025-02-28 No data No data

Permits

Number Date End date Type Address
17560 2019-08-06 2026-02-28 Pesticide use No data

History

Start date End date Type Value
2018-03-21 2025-02-03 Address 246 SEIGEL STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-02-05 2018-03-21 Address 214 FRONT STRET 5C, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005721 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001599 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210928001496 2021-09-28 BIENNIAL STATEMENT 2021-09-28
180321000320 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21
140304000961 2014-03-04 CERTIFICATE OF PUBLICATION 2014-03-04
130205000262 2013-02-05 ARTICLES OF ORGANIZATION 2013-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599674 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599675 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3247087 FINGERPRINT CREDITED 2020-10-19 75 Fingerprint Fee
3247093 FINGERPRINT CREDITED 2020-10-19 75 Fingerprint Fee
3235998 TRUSTFUNDHIC INVOICED 2020-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3235999 EXAMHIC INVOICED 2020-09-28 50 Home Improvement Contractor Exam Fee
3236000 LICENSE INVOICED 2020-09-28 25 Home Improvement Contractor License Fee
3236001 BLUEDOT INVOICED 2020-09-28 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087557307 2020-04-28 0202 PPP 246 SEIGEL ST, BROOKLYN, NY, 11206-3709
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163497
Loan Approval Amount (current) 163497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-3709
Project Congressional District NY-07
Number of Employees 14
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 165669.49
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State