Search icon

GREEN TEAM NEW YORK REALTY, LLC

Company Details

Name: GREEN TEAM NEW YORK REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2018 (7 years ago)
Date of dissolution: 13 Jan 2023
Entity Number: 5433794
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 7 MAIN STREET, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 MAIN STREET, WARWICK, NY, United States, 10990

Form 5500 Series

Employer Identification Number (EIN):
832487259
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-29 2023-01-13 Address 7 MAIN STREET, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003757 2023-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-13
190108000197 2019-01-08 CERTIFICATE OF PUBLICATION 2019-01-08
181029000583 2018-10-29 ARTICLES OF ORGANIZATION 2018-10-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
11374.00
Total Face Value Of Loan:
11374.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11374
Current Approval Amount:
11374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11477.41

Date of last update: 23 Mar 2025

Sources: New York Secretary of State