Search icon

M & G GREEN GROWER INC.

Company Details

Name: M & G GREEN GROWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1998 (27 years ago)
Entity Number: 2259764
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3060 OCEAN AVE, 3P, BROOKLYN, NY, United States, 11235
Principal Address: 1041 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BADER Chief Executive Officer 1041 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
M & G GREEN GROWER INC. DOS Process Agent 3060 OCEAN AVE, 3P, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2000-05-15 2020-08-10 Address JOSEPH BADER, 1041 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1998-05-14 2000-05-15 Address 1041 BAYRIDGE PKWY, BROOKLYN, NY, 11228, 2303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060652 2020-08-10 BIENNIAL STATEMENT 2020-05-01
181226006074 2018-12-26 BIENNIAL STATEMENT 2018-05-01
160603006641 2016-06-03 BIENNIAL STATEMENT 2016-05-01
140501006927 2014-05-01 BIENNIAL STATEMENT 2014-05-01
130705006049 2013-07-05 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2022-05-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
THIS GRANT SUPPORTS THE COSTS INCURRED TO IMPLEMENT MEASURES TO RESPOND TO THE NOVEL CORONAVIRUS 2019 (COVID-19), WHICH MAY INCLUDE WORKPLACE SAFETY, MARKET PIVOTS, RETROFITTING FACILITIES, TRANSPORTATION, WORKER HOUSING, AND MEDICAL EXPENSES. IT PROVIDES NEEDED RELIEF TO THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS FOR THEIR COSTS INCURRED BETWEEN JANUARY 27, 2020, THE DATE UPON WHICH THE PUBLIC HEALTH EMERGENCY WAS DECLARED BY THE U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICE (HHS) UNDER SECTION 319 OF THE PUBLIC HEALTH SERVICE ACT, AND DECEMBER 31, 2021. BENEFICIARIES INCLUDE THE EMPLOYEES OF THE FOOD PROCESSORS, DISTRIBUTORS, FARMERS MARKETS, AND PRODUCERS.
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
5957.00
Total Face Value Of Loan:
5957.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5957
Current Approval Amount:
5957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5995.76

Date of last update: 31 Mar 2025

Sources: New York Secretary of State