Search icon

GREEN 90, INC.

Company Details

Name: GREEN 90, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1990 (34 years ago)
Entity Number: 1488321
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 90 GREENWICH AVE, NEW YORK, NY, United States, 10011
Principal Address: 90 GREENWICH AVE, NONE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GONZALEZ Chief Executive Officer 90 GREENWICH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PETER GONZALEZ DOS Process Agent 90 GREENWICH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0370-24-110981 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 90 92 GREENWICH AVENUE, NEW YORK, New York, 10011 Food & Beverage Business

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 90 GREENWISH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 90 GREENWICH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-08-01 2023-07-20 Address 90 GREENWISH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-08-01 2023-07-20 Address 90 GREENWISH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-11-13 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-13 1995-08-01 Address 240 WEST 102ND ST., #33, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720003858 2023-07-20 BIENNIAL STATEMENT 2022-11-01
950801002467 1995-08-01 BIENNIAL STATEMENT 1993-11-01
901113000455 1990-11-13 CERTIFICATE OF INCORPORATION 1990-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9124468808 2021-04-23 0202 PPS 90 Greenwich Ave, New York, NY, 10011-7704
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33964
Loan Approval Amount (current) 33964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-7704
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34197.97
Forgiveness Paid Date 2022-01-03
9572968101 2020-07-28 0202 PPP 90 Greenwich ave, Nyc, NY, 10011
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26875
Loan Approval Amount (current) 26875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyc, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27060.89
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State