Search icon

GREEN TEAM GLOBAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN TEAM GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2014 (11 years ago)
Entity Number: 4545370
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HUGH HOUGH
User ID:
P2507733

Unique Entity ID

Unique Entity ID:
TJ1NCFGCJB99
CAGE Code:
8R8Y4
UEI Expiration Date:
2025-12-11

Business Information

Activation Date:
2024-12-13
Initial Registration Date:
2020-09-20

Commercial and government entity program

CAGE number:
8R8Y4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
HUGH HOUGH
Corporate URL:
http://greenteamglobal.com/

History

Start date End date Type Value
2016-06-10 2024-04-30 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-03-17 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-03-17 2016-06-10 Address 8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024223 2024-04-22 CERTIFICATE OF CHANGE BY ENTITY 2024-04-22
160610000174 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
140317010131 2014-03-17 CERTIFICATE OF INCORPORATION 2014-03-17

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
22357.00
Total Face Value Of Loan:
22357.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96500.00
Total Face Value Of Loan:
96500.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96500.00
Total Face Value Of Loan:
96500.00
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:
23072.00
Total Face Value Of Loan:
23072.00
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:
23072.00
Total Face Value Of Loan:
23072.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,072
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,319.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,072
Jobs Reported:
3
Initial Approval Amount:
$22,357
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,529.65
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $22,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State