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 (6 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN TEAM NEW YORK REALTY 401(K) PLAN 2022 832487259 2023-10-18 GREEN TEAM NEW YORK REALTY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 8452089928
Plan sponsor’s address 7 MAIN STREET, WARWICK, NY, 10990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing CHRISTINE RIMER
GREEN TEAM NEW YORK REALTY 401(K) PLAN 2022 832487259 2023-05-26 GREEN TEAM NEW YORK REALTY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 8452089928
Plan sponsor’s address 7 MAIN STREET, WARWICK, NY, 10990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
GREEN TEAM NEW YORK REALTY 401(K) PLAN 2021 832487259 2022-05-19 GREEN TEAM NEW YORK REALTY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 8452089928
Plan sponsor’s address 7 MAIN STREET, WARWICK, NY, 10990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
GREEN TEAM NEW YORK REALTY 401(K) PLAN 2020 832487259 2021-04-26 GREEN TEAM NEW YORK REALTY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 8452089928
Plan sponsor’s address 7 MAIN STREET, WARWICK, NY, 10990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing CAROL HO
GREEN TEAM NEW YORK REALTY 401(K) PLAN 2019 832487259 2020-05-12 GREEN TEAM NEW YORK REALTY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 8452089928
Plan sponsor’s address 7 MAIN STREET, WARWICK, NY, 10990

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing CAROL HO

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1145867708 2020-05-01 0202 PPP 7 Main St, Warwick, NY, 10990
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11374
Loan Approval Amount (current) 11374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11477.41
Forgiveness Paid Date 2021-04-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State