Search icon

GREEN GRO, INC.

Company Details

Name: GREEN GRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1144103
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 49-08 217TH ST, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SALERNO Chief Executive Officer 49-08 217TH ST, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
STEPHEN SALERNO DOS Process Agent 49-08 217TH ST, BAYSIDE, NY, United States, 11364

Permits

Number Date End date Type Address
17483 2019-04-26 2025-02-28 Pesticide use No data

History

Start date End date Type Value
1993-08-02 2016-02-01 Address 48-50 210TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-08-02 2016-02-01 Address 48-50 210TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1987-02-11 2016-02-01 Address 48-50 210TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160201006513 2016-02-01 BIENNIAL STATEMENT 2015-02-01
130416002133 2013-04-16 BIENNIAL STATEMENT 2013-02-01
110308002129 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090209002746 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070222002306 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050310002781 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030214002410 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010226002677 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990218002155 1999-02-18 BIENNIAL STATEMENT 1999-02-01
970418002039 1997-04-18 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824518507 2021-03-06 0202 PPS 4908 217th St, Bayside Hills, NY, 11364-1351
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47112
Loan Approval Amount (current) 47112
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 Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-1351
Project Congressional District NY-06
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47444.17
Forgiveness Paid Date 2021-11-24
3122627702 2020-05-01 0202 PPP 49-08 217TH ST, BAYSIDE, NY, 11364
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46190
Loan Approval Amount (current) 46190
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 Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46706.79
Forgiveness Paid Date 2021-06-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3081431 Intrastate Non-Hazmat 2025-02-18 10000 2024 2 2 Private(Property)
Legal Name GREEN GRO INC
DBA Name -
Physical Address 4850 210TH ST, OAKLAND GDNS, NY, 11364, US
Mailing Address 4850 210TH ST, OAKLAND GDNS, NY, 11364, US
Phone (718) 229-2734
Fax -
E-mail SSALERNO1107@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State