Search icon

DOUBLE GREEN PRODUCE, INC.

Company Details

Name: DOUBLE GREEN PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1987 (38 years ago)
Entity Number: 1171300
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 73-19 184TH STREET, FLUSHING, NY, United States, 11366
Principal Address: 122 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUBLE GREEN PRODUCE INC 401 K PROFIT SHARING PLAN TRUST 2013 112866032 2014-06-18 DOUBLE GREEN PRODUCE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 445230
Sponsor’s telephone number 7183846615
Plan sponsor’s address 122 KINGSLAND AVE, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing JUDY CARI
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing SAM CHIEN

DOS Process Agent

Name Role Address
SAM CHIEN DOS Process Agent 73-19 184TH STREET, FLUSHING, NY, United States, 11366

Chief Executive Officer

Name Role Address
SAM S. CHIEN Chief Executive Officer 122 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-01-10 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-05-15 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130517002115 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110520003157 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090421002934 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070516002897 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050628002554 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030509002800 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010521003015 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990526002082 1999-05-26 BIENNIAL STATEMENT 1999-05-01
930930002763 1993-09-30 BIENNIAL STATEMENT 1993-05-01
930930002761 1993-09-30 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7414057305 2020-04-30 0202 PPP 35 Division Place, BROOKLYN, NY, 11222
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240200
Loan Approval Amount (current) 240200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 424480
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243796.33
Forgiveness Paid Date 2021-11-04
9524228707 2021-04-09 0202 PPS 35 Division Pl, Brooklyn, NY, 11222-5204
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240200
Loan Approval Amount (current) 240200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5204
Project Congressional District NY-07
Number of Employees 18
NAICS code 424480
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242675.39
Forgiveness Paid Date 2022-04-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State