Search icon

GREEN TIBURON HOLDINGS, LLC

Company Details

Name: GREEN TIBURON HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2013 (12 years ago)
Entity Number: 4375003
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 12A COMMERCIAL STreet, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-279-4531

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12A COMMERCIAL STreet, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Description
BIC-486380 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-486380

History

Start date End date Type Value
2022-04-18 2022-04-18 Address 12A COMMERCIAL STreet, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-03-15 2022-04-18 Address 18R LAUREL AVENUE, C/O FRANCIS P. HILL, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220418000986 2022-04-18 CERTIFICATE OF CHANGE BY ENTITY 2022-04-18
220418000996 2022-04-18 CERTIFICATE OF CHANGE BY ENTITY 2022-04-18
220405002839 2022-04-05 BIENNIAL STATEMENT 2021-03-01
130905000938 2013-09-05 CERTIFICATE OF PUBLICATION 2013-09-05
130315000840 2013-03-15 ARTICLES OF ORGANIZATION 2013-03-15

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224727 Office of Administrative Trials and Hearings Issued Settled 2022-08-03 No data No data Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-222983 Office of Administrative Trials and Hearings Issued Settled 2021-12-01 No data No data Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-218620 Office of Administrative Trials and Hearings Issued Settled 2020-02-11 1000 2020-02-12 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-217476 Office of Administrative Trials and Hearings Issued Settled 2019-02-23 500 2019-10-08 Failed to secure and/or maintain required insurance coverage.
TWC-216201 Office of Administrative Trials and Hearings Issued Settled 2018-08-21 350 2018-08-29 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
160230.00
Total Face Value Of Loan:
160230.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160230
Current Approval Amount:
160230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161463.55

Motor Carrier Census

DBA Name:
JUNKLUGGERS OF NASSAU COUNTY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-05-13
Operation Classification:
Private(Property)
power Units:
8
Drivers:
12
Inspections:
33
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State