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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MASAHIKO KASUGA | Chief Executive Officer | 757 THIRD AVENUE, 20TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GREEN STAMP AMERICA, INC. | DOS Process Agent | 757 Third Avenue, 20TH FL, New York, NY, United States, 10017 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6852267304 | 2020-04-30 | 0202 | PPP | 800 Third Avenue, Suite 2800, NEW YORK, NY, 10022-7604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State