Search icon

GREEN TEAM USA LLC

Company Details

Name: GREEN TEAM USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2018 (7 years ago)
Entity Number: 5308852
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Activity Description: Green Team is an Energy Efficiency company that provides Energy Audits, new Cold Weather Inverter Heating and Cooling Systems including Ductless Mini-Splits and Package Systems. We also perform Insulation and Air Sealing work. Lastly, our Solar division installs the highest efficiency systems available today.
Address: 332 B DANTE COURT, HOLBROOK, NY, United States, 11741

Contact Details

Phone +1 631-676-4717

Website http://greenteamli.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y413RULJTHJ9 2021-03-26 332 DANTE CT STE B, HOLBROOK, NY, 11741, 3809, USA 332 DANTE CT STE B, HOLBROOK, NY, 11741, 3809, USA

Business Information

Doing Business As GREEN TEAM LI
URL greenteamli.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-04-10
Initial Registration Date 2020-03-26
Entity Start Date 2018-05-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238220, 238310, 541350, 624229
Product and Service Codes 5640, N041

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAY BEST
Address 332B DANTE CT, HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name JAY BEST
Address 332B DANTE CT, HOLBROOK, NY, 11741, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GREEN TEAM USA LLC DOS Process Agent 332 B DANTE COURT, HOLBROOK, NY, United States, 11741

Licenses

Number Status Type Date End date
2095929-DCA Active Business 2020-07-07 2025-02-28

History

Start date End date Type Value
2018-03-22 2023-02-22 Address 332 B DANTE COURT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230222001632 2023-02-22 BIENNIAL STATEMENT 2022-03-01
211019001697 2021-10-19 BIENNIAL STATEMENT 2021-10-19
180625001109 2018-06-25 CERTIFICATE OF PUBLICATION 2018-06-25
180322000025 2018-03-22 ARTICLES OF ORGANIZATION 2018-03-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588097 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3588096 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287204 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287203 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3184571 FINGERPRINT CREDITED 2020-06-25 75 Fingerprint Fee
3160022 TRUSTFUNDHIC INVOICED 2020-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3160026 FINGERPRINT INVOICED 2020-02-19 75 Fingerprint Fee
3160021 LICENSE INVOICED 2020-02-19 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9414837106 2020-04-15 0235 PPP 332 Dante Court Suite B, HOLBROOK, NY, 11741
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423270
Loan Approval Amount (current) 423270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 428854.81
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Apr 2025

Sources: New York Secretary of State