Search icon

GREEN MANSIONS MANAGEMENT, INC.

Company Details

Name: GREEN MANSIONS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1986 (39 years ago)
Entity Number: 1108960
ZIP code: 12817
County: Warren
Place of Formation: New York
Address: 112 GREEN MANSIONS ROAD, CHESTERTOWN, NY, United States, 12817
Principal Address: 112 GREEN MANSIONS RD, CHESTERTOWN, NY, United States, 12817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R PALERMO Chief Executive Officer PO BOX 717, CHESTERTOWN, NY, United States, 12817

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 GREEN MANSIONS ROAD, CHESTERTOWN, NY, United States, 12817

History

Start date End date Type Value
2024-09-25 2024-09-25 Address PO BOX 717, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
2008-04-23 2024-09-25 Address PO BOX 717, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
2000-11-17 2008-04-23 Address GREEN MANSIONS RD, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
2000-11-17 2008-04-23 Address GREEN MANSIONS RD, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)
2000-11-17 2024-09-25 Address PO BOX 717, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)
1993-06-28 2000-11-17 Address GREEN MANSION ROAD, WARRENSBURG, NY, 12885, USA (Type of address: Service of Process)
1993-06-28 2000-11-17 Address FAWN RIDG ROAD, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office)
1993-06-28 2000-11-17 Address FAWN RIDG ROAD, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
1986-09-03 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-03 1993-06-28 Address GREEN MANSION ROAD, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000476 2024-09-25 BIENNIAL STATEMENT 2024-09-25
191003000003 2019-10-03 ANNULMENT OF DISSOLUTION 2019-10-03
DP-2113754 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100915002104 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080423002430 2008-04-23 BIENNIAL STATEMENT 2006-09-01
001117002562 2000-11-17 BIENNIAL STATEMENT 2000-09-01
981005002056 1998-10-05 BIENNIAL STATEMENT 1998-09-01
960916002235 1996-09-16 BIENNIAL STATEMENT 1996-09-01
950510002148 1995-05-10 BIENNIAL STATEMENT 1993-09-01
930628002263 1993-06-28 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825257208 2020-04-28 0248 PPP 112 GREEN MANSIONS RD, CHESTERTOWN, NY, 12817-4534
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESTERTOWN, WARREN, NY, 12817-4534
Project Congressional District NY-21
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12421.63
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State