Search icon

GREEN STAMP AMERICA, INC.

Company Details

Name: GREEN STAMP AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (36 years ago)
Entity Number: 1381257
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 757 Third Avenue, 20TH FL, New York, NY, United States, 10017

Shares Details

Shares issued 5000

Share Par Value 20

Type PAR VALUE

Chief Executive Officer

Name Role Address
MASAHIKO KASUGA Chief Executive Officer 757 THIRD AVENUE, 20TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
GREEN STAMP AMERICA, INC. DOS Process Agent 757 Third Avenue, 20TH FL, New York, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133504734
Plan Year:
2014
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 757 THIRD AVENUE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-09-22 2023-03-29 Address 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-09-22 2023-03-29 Address 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-08-29 2020-09-22 Address 115 E 23RD ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230329003150 2023-03-29 BIENNIAL STATEMENT 2021-08-01
200922060351 2020-09-22 BIENNIAL STATEMENT 2019-08-01
130911002425 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110829002849 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090819002551 2009-08-19 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87445.00
Total Face Value Of Loan:
87445.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92300.00
Total Face Value Of Loan:
92300.00

Trademarks Section

Serial Number:
77057236
Mark:
LA LUMPINI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2006-12-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LA LUMPINI

Goods And Services

For:
Bath gel; Bath lotion; Bath soaps in liquid, solid or gel form; Body and beauty care cosmetics; Body lotions; Body scrub; Eau de toilette; Facial scrubs
First Use:
2007-08-07
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
On-line retail store services featuring body and beauty care cosmetics; Retail stores featuring body and beauty care cosmetics; Wholesale distributorships featuring body and beauty care cosmetics
First Use:
2007-08-07
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92300
Current Approval Amount:
92300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93556.31
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87445
Current Approval Amount:
87445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88581.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State