Search icon

GREEN AIR CARE LLC

Company Details

Name: GREEN AIR CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2021 (4 years ago)
Entity Number: 5966024
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 60 FOWLER AVENUE, 2, YONKERS, NY, United States, 10701

Contact Details

Phone +1 347-979-6088

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
GREEN AIR CARE LLC DOS Process Agent 60 FOWLER AVENUE, 2, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date Address
24-633BY-SHMO Active Mold Remediation Contractor License (SH126) 2024-11-25 2026-11-30 15 Navigator Court, Staten Island, NY, 10309

Filings

Filing Number Date Filed Type Effective Date
210317010598 2021-03-17 ARTICLES OF ORGANIZATION 2021-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6456687408 2020-05-14 0202 PPP 425 Ridgewood Ave Fl 1, Staten Island, NY, 10312-2183
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10327.71
Loan Approval Amount (current) 7327.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 811412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7417.65
Forgiveness Paid Date 2021-08-06

Date of last update: 22 Mar 2025

Sources: New York Secretary of State