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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN STAMP AMERICA, INC. 401(K) SAVINGS PLAN 2014 133504734 2015-06-25 GREEN STAMP AMERICA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 551112
Sponsor’s telephone number 2126867623
Plan sponsor’s address 115 EAST 23RD STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing KAREN LORENCE
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing KAREN LORENCE
GREEN STAMP AMERICA, INC. 401(K) SAVINGS PLAN 2013 133504734 2014-07-24 GREEN STAMP AMERICA, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 551112
Sponsor’s telephone number 2126867623
Plan sponsor’s address 115 EAST 23RD STREET, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing KAREN LORENCE
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing KAREN LORENCE
GREEN STAMP AMERICA, INC. 401(K) SAVINGS PLAN 2010 133504734 2011-07-12 GREEN STAMP AMERICA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 551112
Sponsor’s telephone number 2126867623
Plan sponsor’s address 115 EAST 23RD ST. 11TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 133504734
Plan administrator’s name GREEN STAMP AMERICA, INC.
Plan administrator’s address 115 EAST 23RD ST. 11TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126867623

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing KAREN LORENCE

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

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 757 THIRD AVENUE, 20TH FL, NEW YORK, NY, 10017, 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: 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)
2005-10-28 2011-08-29 Address 777 THIRD AVE 18TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-10-28 2011-08-29 Address 777 THIRD AVE 18TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-10-28 2011-08-29 Address 777 THIRD AVE 18TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-12-16 2023-03-29 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 20

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
071011002088 2007-10-11 BIENNIAL STATEMENT 2007-08-01
051028002782 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030904002150 2003-09-04 BIENNIAL STATEMENT 2003-08-01
010823002305 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990825002215 1999-08-25 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877399004 2021-05-18 0202 PPS 800 Third Aveue Suite 2800, New York, NY, 10022
Loan Status Date 2022-12-01
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87445
Loan Approval Amount (current) 87445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022
Project Congressional District NY-12
Number of Employees 7
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88581.78
Forgiveness Paid Date 2022-09-07
6852267304 2020-04-30 0202 PPP 800 Third Avenue, Suite 2800, NEW YORK, NY, 10022-7604
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92300
Loan Approval Amount (current) 92300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-7604
Project Congressional District NY-12
Number of Employees 7
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93556.31
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State