Search icon

GREE HVAC NEW YORK INC

Company Details

Name: GREE HVAC NEW YORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2015 (10 years ago)
Entity Number: 4745149
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 146-35 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-715-4830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIN ZHANG Chief Executive Officer 146-35 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
GREE HVAC NEW YORK INC DOS Process Agent 146-35 HORACE HARDING EXPY, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2023693-DCA Active Business 2015-06-02 2024-12-31

History

Start date End date Type Value
2023-05-04 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 146-35 HORACE HARDING EXPY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2019-04-25 2023-05-04 Address 146-35 HORACE HARDING EXPY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2017-11-10 2019-04-25 Address 146-35 HORACE HARDING EXPY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2015-04-21 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504002240 2023-05-04 BIENNIAL STATEMENT 2023-04-01
210602061041 2021-06-02 BIENNIAL STATEMENT 2021-04-01
190425060172 2019-04-25 BIENNIAL STATEMENT 2019-04-01
171110006294 2017-11-10 BIENNIAL STATEMENT 2017-04-01
150421000109 2015-04-21 CERTIFICATE OF INCORPORATION 2015-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554028 RENEWAL INVOICED 2022-11-15 340 Electronics Store Renewal
3390917 LL VIO INVOICED 2021-11-22 745 LL - License Violation
3384767 CL VIO INVOICED 2021-10-29 260 CL - Consumer Law Violation
3369595 CL VIO CREDITED 2021-09-14 175 CL - Consumer Law Violation
3369721 LL VIO CREDITED 2021-09-14 500 LL - License Violation
3273606 RENEWAL INVOICED 2020-12-22 340 Electronics Store Renewal
2919616 RENEWAL INVOICED 2018-10-29 340 Electronics Store Renewal
2518460 RENEWAL INVOICED 2016-12-21 340 Electronics Store Renewal
2092653 LICENSE INVOICED 2015-05-29 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-09-08 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2021-09-08 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2021-09-08 Hearing Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
11650.00
Total Face Value Of Loan:
11650.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11650
Current Approval Amount:
11650
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11780.42
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11650
Current Approval Amount:
11650
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11759.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-05-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State