Search icon

GREEN CACTUS GRILL, INC.

Company Details

Name: GREEN CACTUS GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905698
ZIP code: 11768
County: Albany
Place of Formation: New York
Address: NUMBER 10 TERRACE COURT, NORTH PORT, NY, United States, 11768

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NUMBER 10 TERRACE COURT, NORTH PORT, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
950322000217 1995-03-22 CERTIFICATE OF INCORPORATION 1995-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-06 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2023-10-20 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-09-14 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-01-14 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-12-31 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-02-19 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2019-11-01 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2018-05-07 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2017-05-11 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2016-02-18 No data 215 MINEOLA AVENUE, ROSLYN HEIGHTS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424238307 2021-01-23 0235 PPS 1099 N Country Rd, Stony Brook, NY, 11790-1924
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61103
Loan Approval Amount (current) 61103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-1924
Project Congressional District NY-01
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61550.44
Forgiveness Paid Date 2021-10-25
2388997700 2020-05-01 0235 PPP 1099 N COUNTRY RD, STONY BROOK, NY, 11790
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40520
Loan Approval Amount (current) 40520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40918.2
Forgiveness Paid Date 2021-04-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State