Search icon

GREEN NETWORK NEW YORK LLC

Company Details

Name: GREEN NETWORK NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2016 (9 years ago)
Entity Number: 4916540
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3681 BROADWAY, APT 42, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 646-863-3297

Agent

Name Role Address
JOSE REYES Agent 3681 BROADWAY, APT 6, NEW YORK, NY, 10031

DOS Process Agent

Name Role Address
GREEN NETWORK NEW YORK LLC DOS Process Agent 3681 BROADWAY, APT 42, NEW YORK, NY, United States, 10031

Licenses

Number Type Date Description
BIC-490232 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-490232

History

Start date End date Type Value
2016-03-22 2024-11-05 Address 3681 BROADWAY, APT 6, NEW YORK, NY, 10031, USA (Type of address: Registered Agent)
2016-03-22 2024-11-05 Address 3681 BROADWAY, APT 6, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000673 2024-11-05 BIENNIAL STATEMENT 2024-11-05
160322010010 2016-03-22 ARTICLES OF ORGANIZATION 2016-03-22

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227519 Office of Administrative Trials and Hearings Issued Settled 2023-09-06 800 2024-05-16 On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-225209 Office of Administrative Trials and Hearings Issued Settled 2022-10-31 1200 2023-03-07 A licensee must maintain a complete and accurate Customer Register on a form or in a computer format approved by the Commission.The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (1) The Customer Register contain a list of all customers currently served by the licensee and include the customer's name and the name of an authorized representative of the customer, any trade name, the address or addresses of service, the billing address, the telephone number, the date on which services commenced, the total charge per month, and such other information as may be specified by Commission directives. (2) The Customer Register must state the name of each putrescible solid waste transfer station, nonputrescible solid waste transfer station, or other facility used during the period for which the report is submitted. Such report must also state the total volume or weight and type of designated recyclable materials collected and transported and/or the total combined volume or weight and type of designated recyclable materials and non-designated materials collected and transported to putrescible solid waste transfer stations, non-putrescible solid waste transfer stations, or other facilities during the period for which the report is submitted. (3) A complete and up-to-date Customer Register be filed on January 31 for the period October 1 to December 31; on April 30 for the period January 1 to March 31; on July 31 for the period April 1 to June 30; and on October 31 for the period July 1 to September 30, or as often as ordered by the Commission. In the event that the Commission grants a new license, the newly licensed company must file its first Customer Register to the Commission no later than ninety (90) days after the granting of its license, unless otherwise directed by the Commission. This subdivision applies to companies operating with temporary permission of the Commission, pending decision on their license application.
TWC-217485 Office of Administrative Trials and Hearings Issued Settled 2019-02-23 250 2019-09-27 Failed to secure and/or maintain required insurance coverage.
TWC-216544 Office of Administrative Trials and Hearings Issued Settled 2018-12-07 1000 2019-07-14 Failed to timely submit annual financial statement

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
96000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5055
Current Approval Amount:
5055
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5124.51
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5055
Current Approval Amount:
5055
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5081.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(646) 863-3297
Add Date:
2016-11-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State