Search icon

GREEN APPLE MANAGEMENT CORP.

Company Details

Name: GREEN APPLE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2029250
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 34-20 31ST ST, LONG ISLAND CITY, NY, United States, 11106
Address: 30-05 38 Avenue, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVAS KONSTANTINIDOS Chief Executive Officer 34-20 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-05 38 Avenue, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 34-20 31ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2012-07-19 2023-10-24 Address 34-20 31ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-08-27 2012-07-19 Address 34-20 31ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2005-06-17 2007-08-27 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-08-21 2023-10-24 Address 34-20 31ST STREET, LONG ISLAND CITY, NY, 11106, 2302, USA (Type of address: Service of Process)
1998-08-21 2005-06-17 Address 34-20 31 STREET, LONG ISLAND CITY, NY, 11106, 2302, USA (Type of address: Chief Executive Officer)
1998-08-21 2005-06-17 Address 34-20 31 STREET, LONG ISLAND CITY, NY, 11106, 2302, USA (Type of address: Principal Executive Office)
1996-05-13 1998-08-21 Address 34-20 31ST STREET, LONG ISLAND, NY, 11106, USA (Type of address: Service of Process)
1996-05-13 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231024000754 2023-10-24 BIENNIAL STATEMENT 2022-05-01
120719002189 2012-07-19 BIENNIAL STATEMENT 2012-05-01
100629002259 2010-06-29 BIENNIAL STATEMENT 2010-05-01
070827002537 2007-08-27 BIENNIAL STATEMENT 2006-05-01
050617002537 2005-06-17 AMENDMENT TO BIENNIAL STATEMENT 2004-05-01
041104002368 2004-11-04 BIENNIAL STATEMENT 2004-05-01
020613002029 2002-06-13 BIENNIAL STATEMENT 2002-05-01
000605002599 2000-06-05 BIENNIAL STATEMENT 2000-05-01
980821002480 1998-08-21 BIENNIAL STATEMENT 1998-05-01
960513000587 1996-05-13 CERTIFICATE OF INCORPORATION 1996-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3639028306 2021-01-22 0202 PPS 3420 31st St, Long Island City, NY, 11106-2302
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142067
Loan Approval Amount (current) 142067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2302
Project Congressional District NY-07
Number of Employees 50
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143172.4
Forgiveness Paid Date 2021-11-03
5685297702 2020-05-01 0202 PPP 3420 31ST ST, LONG ISLAND CITY, NY, 11106-2302
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142067
Loan Approval Amount (current) 142067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-2302
Project Congressional District NY-07
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143160.72
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State