Search icon

GREEN MIRROR CORP.

Company Details

Name: GREEN MIRROR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1992 (33 years ago)
Entity Number: 1644977
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: PO BOX 2263, 60 OAK LANE, AMAGANSETT, NY, United States, 11930
Principal Address: 60 OAK LANE, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BARRY REISS Agent 680 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
GEORGE E SMITH DOS Process Agent PO BOX 2263, 60 OAK LANE, AMAGANSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
GEORGE E SMITH Chief Executive Officer PO BOX 2263, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
1996-07-08 2006-05-25 Address PO BOX 2263, 60 OAK LANE, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office)
1996-07-08 2006-05-25 Address PO BOX 2263, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1996-07-08 2006-05-25 Address PO BOX 2263, 60 OAK LANE, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
1993-09-01 1996-07-08 Address 39 MERCER STREET, APT 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-09-01 1996-07-08 Address 39 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080620002711 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060525003100 2006-05-25 BIENNIAL STATEMENT 2006-06-01
020517002088 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000627002699 2000-06-27 BIENNIAL STATEMENT 2000-06-01
960708002414 1996-07-08 BIENNIAL STATEMENT 1996-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5029.86

Date of last update: 15 Mar 2025

Sources: New York Secretary of State