Search icon

GREENWICH ENERGY SOLUTIONS, L.L.C.

Branch

Company Details

Name: GREENWICH ENERGY SOLUTIONS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2013 (12 years ago)
Branch of: GREENWICH ENERGY SOLUTIONS, L.L.C., Connecticut (Company Number 0976670)
Entity Number: 4366646
ZIP code: 11222
County: New York
Place of Formation: Connecticut
Address: 252 JAVA ST, STE 209, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
STEPHEN HUGHES DOS Process Agent 252 JAVA ST, STE 209, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
WEINSTEIN & FORMANEK, CERTIFIED PUBLIC ACCOUNTANTS, P.C. Agent 141 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543

History

Start date End date Type Value
2014-02-04 2020-11-02 Address 29 WEST 46TH STREET 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-28 2014-02-04 Address ATTN NICHOLAS SPEYER, 200 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060483 2021-02-04 BIENNIAL STATEMENT 2021-02-01
201102062495 2020-11-02 BIENNIAL STATEMENT 2019-02-01
150210006060 2015-02-10 BIENNIAL STATEMENT 2015-02-01
140204000311 2014-02-04 CERTIFICATE OF CHANGE 2014-02-04
130228000092 2013-02-28 APPLICATION OF AUTHORITY 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409187710 2020-05-01 0202 PPP 2701 QUEENS PLZ N FL 13, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50707
Loan Approval Amount (current) 50707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51358.53
Forgiveness Paid Date 2021-08-17
6018168608 2021-03-20 0202 PPS 252 Java St Ste 209, Brooklyn, NY, 11222-5519
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36340
Loan Approval Amount (current) 36340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5519
Project Congressional District NY-07
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36583.36
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State