Search icon

GREEN ISLAND DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN ISLAND DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1993 (33 years ago)
Entity Number: 1700156
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 42 GIANT OAK ROAD, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GERMANO Chief Executive Officer 42 GIANT OAK ROAD, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 GIANT OAK ROAD, RIDGE, NY, United States, 11961

Unique Entity ID

Unique Entity ID:
GJJ1E163H8C9
CAGE Code:
8RTP7
UEI Expiration Date:
2021-10-23

Business Information

Activation Date:
2020-10-26
Initial Registration Date:
2020-07-14

Commercial and government entity program

CAGE number:
8RTP7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-29
CAGE Expiration:
2025-10-27
SAM Expiration:
2021-10-23

Contact Information

POC:
THOMAS GERMANO

Form 5500 Series

Employer Identification Number (EIN):
113144638
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-18 1997-04-03 Address 42 GIANT OAK ROAD, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
1993-02-04 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150203006946 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130206006705 2013-02-06 BIENNIAL STATEMENT 2013-02-01
090402002904 2009-04-02 BIENNIAL STATEMENT 2009-02-01
070503002745 2007-05-03 BIENNIAL STATEMENT 2007-02-01
050311002232 2005-03-11 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
154200.00
Total Face Value Of Loan:
154200.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$154,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,748.58
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $123,400
Rent: $30,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 724-2412
Add Date:
2003-01-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State