Search icon

GREENLIGHT ENERGY AND TECHNOLOGY SOLUTIONS INC

Company claim

Is this your business?

Get access!

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 (8 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

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

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
21500.00
Total Face Value Of Loan:
0.00
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,789.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State