Search icon

GREEN MEADOWS FARM ENTERTAINMENT CORP.

Headquarter

Company Details

Name: GREEN MEADOWS FARM ENTERTAINMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1995 (30 years ago)
Entity Number: 1923170
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 73-50 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11004
Principal Address: 73-50 LITTLE NECK PKWY, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 718-470-0224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GREEN MEADOWS FARM ENTERTAINMENT CORP., RHODE ISLAND 000126887 RHODE ISLAND
Headquarter of GREEN MEADOWS FARM ENTERTAINMENT CORP., CONNECTICUT 0725091 CONNECTICUT

Chief Executive Officer

Name Role Address
DANIEL KEYES Chief Executive Officer BOX 2045, FLORAL PARK, NY, United States, 11002

DOS Process Agent

Name Role Address
GREEN MEADOWS FARM DOS Process Agent 73-50 LITTLE NECK PARKWAY, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
2025-03-31 2025-03-31 Address BOX 20245, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address BOX 2045, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)
2007-05-17 2025-03-31 Address BOX 2045, FLORAL PARK, NY, 11002, USA (Type of address: Chief Executive Officer)
2007-05-17 2025-03-31 Address 73-50 LITTLE NECK PARKWAY, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
2001-05-15 2007-05-17 Address BOX 20245, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)
2001-05-15 2007-05-17 Address 37 NUGENT ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-05-14 2001-05-15 Address BOX 20245, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)
1999-05-14 2001-05-15 Address 73-50 LITTLE NECK PKWY, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
1997-05-16 2001-05-15 Address 74-10 260TH ST, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
1997-05-16 1999-05-14 Address 73-50 LITTLE NECK PKY, FLORAL PARK, NY, 11002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250331001818 2025-03-31 BIENNIAL STATEMENT 2025-03-31
110609002348 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090513002217 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070517002180 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050707002456 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030425002840 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010515002733 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990514002526 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970516002213 1997-05-16 BIENNIAL STATEMENT 1997-05-01
950517000534 1995-05-17 CERTIFICATE OF INCORPORATION 1995-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021908603 2021-03-12 0202 PPS 7350 Little Neck Pkwy, Floral Park, NY, 11004-1129
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11004-1129
Project Congressional District NY-03
Number of Employees 7
NAICS code 112990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43991.84
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State