Search icon

GREEN CACTUS GRILL OF HUNTINGTON, INC.

Company Details

Name: GREEN CACTUS GRILL OF HUNTINGTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1998 (26 years ago)
Entity Number: 2309177
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Address: 1194 WANTAGH AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA RICHARDSON Chief Executive Officer 1273 E JERICHO TPKE, HUNTINGTON, NY, United States, 11721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1194 WANTAGH AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2004-11-05 2006-10-10 Address 12 SPRING HOLLOW RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2004-11-05 2006-10-10 Address 1273 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-05-21 2004-11-05 Address 1273 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-05-21 2004-11-05 Address 1273 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-05-21 2004-11-05 Address 1273 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1998-10-22 2001-05-21 Address 1099 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102002101 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101122002522 2010-11-22 BIENNIAL STATEMENT 2010-10-01
061010002711 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041105002651 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021105002548 2002-11-05 BIENNIAL STATEMENT 2002-10-01
010521003036 2001-05-21 BIENNIAL STATEMENT 2000-10-01
981022000645 1998-10-22 CERTIFICATE OF INCORPORATION 1998-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5867238300 2021-01-26 0235 PPS 1273 E Jericho Tpke, Huntington, NY, 11743-5612
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) 37282
Loan Approval Amount (current) 37282
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 Huntington, SUFFOLK, NY, 11743-5612
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 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37552.98
Forgiveness Paid Date 2021-10-25
2698167704 2020-05-01 0235 PPP 1273 E JERICHO TPKE, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23532
Loan Approval Amount (current) 23532
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
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 23763.25
Forgiveness Paid Date 2021-04-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State