Search icon

GREENLIGHT ENERGY AND TECHNOLOGY SOLUTIONS INC

Company Details

Name: GREENLIGHT ENERGY AND TECHNOLOGY SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2018 (7 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 5266427
ZIP code: 07204
County: New York
Place of Formation: New York
Address: 100 OLD PALISIDE RD, STE 4111, FORT LEE, NJ, United States, 07204
Principal Address: 100 OLD PALSIDE RD, STE 4111, FORT LEE, NJ, United States, 07204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENLIGHT ENERGY AND TECHNOLOGY SOLUTIONS INC DOS Process Agent 100 OLD PALISIDE RD, STE 4111, FORT LEE, NJ, United States, 07204

Chief Executive Officer

Name Role Address
MIKE WINFELD Chief Executive Officer 100 OLD PALISADE RD, STE 4111, FORT LEE, NJ, United States, 07204

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 100 OLD PALISADE RD, STE 4111, FORT LEE, NJ, 07204, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 28 W 36TH ST, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-04-17 Address 28 W 36TH ST, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-01-07 2024-04-17 Address 28 W 36TH ST, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-01-12 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-12 2020-01-07 Address 150 W 28TH ST STE 403, NEW YORK, NY, 10001, 6103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001660 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
220804003038 2022-08-04 BIENNIAL STATEMENT 2022-01-01
200107061224 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180112010459 2018-01-12 CERTIFICATE OF INCORPORATION 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009977710 2020-05-01 0202 PPP 28 W36 TH STREET 8TH FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3789.35
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State