Search icon

GREEN EDGE PROPERTY MANAGEMENT LLC

Company Details

Name: GREEN EDGE PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2019 (6 years ago)
Entity Number: 5586922
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 93 S. Madison Ave., SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 93 S. Madison Ave., SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2019-07-15 2023-09-18 Address 23 WESTSIDE AVE #120, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918001856 2023-09-18 BIENNIAL STATEMENT 2023-07-01
190819001056 2019-08-19 CERTIFICATE OF AMENDMENT 2019-08-19
190715010091 2019-07-15 ARTICLES OF ORGANIZATION 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950958805 2021-04-22 0202 PPP 23 Westside Ave Apt 120, Spring Valley, NY, 10977-4758
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19205
Loan Approval Amount (current) 19205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4758
Project Congressional District NY-17
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19323.43
Forgiveness Paid Date 2021-12-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State