Search icon

GREEN CREATIONS, INC.

Company Details

Name: GREEN CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1998 (27 years ago)
Entity Number: 2310986
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10036
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YATISH DANGAYACH, PRESIDENT Chief Executive Officer 845 U N PLAZA APT 18A, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 845 U N PLAZA APT 18A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 2 WEST 46TH STREET, #704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 2 WEST 46TH STREET, #704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-10-23 Address 2 WEST 46TH STREET, #704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 845 U N PLAZA APT 18A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2024-10-23 Address 845 U N PLAZA APT 18A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-10-23 Address 36 WEST 44TH STREET, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-03-04 2023-04-24 Address 2 WEST 46TH STREET, #704, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-03-04 2023-04-24 Address 2 WEST 46TH STREET, #704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023002254 2024-10-23 BIENNIAL STATEMENT 2024-10-23
230424000062 2023-04-24 BIENNIAL STATEMENT 2022-10-01
220502001288 2022-05-02 BIENNIAL STATEMENT 2020-10-01
200427060275 2020-04-27 BIENNIAL STATEMENT 2018-10-01
041223002481 2004-12-23 BIENNIAL STATEMENT 2004-10-01
030304002529 2003-03-04 BIENNIAL STATEMENT 2002-10-01
981028000577 1998-10-28 CERTIFICATE OF INCORPORATION 1998-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5760227203 2020-04-27 0202 PPP 36 W 44TH ST Ste 900, NEW YORK, NY, 10036-8106
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) 57175
Loan Approval Amount (current) 57175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-8106
Project Congressional District NY-12
Number of Employees 5
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57732.65
Forgiveness Paid Date 2021-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State